HURST LODGE LIMITED - BRIGHTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2022-07-07 View Report
Insolvency. Liquidation in administration move to dissolution. 2022-04-07 View Report
Insolvency. Liquidation in administration progress report. 2021-11-12 View Report
Insolvency. Liquidation in administration appointment of a replacement or additional administrator. 2021-10-20 View Report
Insolvency. Liquidation in administration removal of administrator from office. 2021-10-20 View Report
Insolvency. Liquidation in administration progress report. 2021-05-07 View Report
Insolvency. Liquidation in administration extension of period. 2021-03-05 View Report
Insolvency. Liquidation in administration progress report. 2020-11-19 View Report
Insolvency. Form attached: AM02SOA/AM02SOC. 2020-08-05 View Report
Insolvency. Form attached: AM02SOA. 2020-07-27 View Report
Address. New address: C/O Quantuma Llp 3rd Floor 37 Frederick Place Brighton BN1 4EA. Change date: 2020-07-24. Old address: Hawleyhurst School Fernhill Road Blackwater Camberley Surrey GU17 9HU England. 2020-07-24 View Report
Insolvency. Liquidation administration notice deemed approval of proposals. 2020-06-26 View Report
Insolvency. Liquidation in administration proposals. 2020-06-03 View Report
Insolvency. Liquidation in administration appointment of administrator. 2020-04-27 View Report
Officers. Officer name: Ms Victoria Susan Smit. Change date: 2019-04-11. 2020-01-17 View Report
Officers. Change date: 2019-04-11. Officer name: Sir Timothy Bartel Smit. 2020-01-17 View Report
Officers. Change date: 2019-04-11. Officer name: Ms Victoria Susan Smit. 2020-01-17 View Report
Resolution. Description: Resolutions. 2019-12-03 View Report
Confirmation statement. Statement with updates. 2019-08-02 View Report
Accounts. Accounts type total exemption full. 2019-05-30 View Report
Address. New address: Hawleyhurst School Fernhill Road Blackwater Camberley Surrey GU17 9HU. Old address: Hurst Lodge Bagshot Road Ascot Berkshire SL5 9JU. Change date: 2018-10-12. 2018-10-12 View Report
Confirmation statement. Statement with updates. 2018-07-02 View Report
Accounts. Accounts type unaudited abridged. 2018-05-30 View Report
Resolution. Description: Resolutions. 2018-01-30 View Report
Mortgage. Charge number: 012602850006. Charge creation date: 2017-12-13. 2017-12-20 View Report
Persons with significant control. Psc name: Churchtown Futures Limited. Notification date: 2017-11-29. 2017-12-11 View Report
Persons with significant control. Cessation date: 2017-11-29. Psc name: Teedown Ltd. 2017-12-11 View Report
Accounts. Accounts type total exemption small. 2017-05-29 View Report
Confirmation statement. Statement with updates. 2017-04-11 View Report
Annual return. With made up date full list shareholders. 2016-04-21 View Report
Accounts. Accounts type total exemption small. 2016-02-25 View Report
Accounts. Accounts type total exemption small. 2015-05-20 View Report
Annual return. With made up date full list shareholders. 2015-05-12 View Report
Officers. Officer name: Ms Victoria Susan Smit. Change date: 2013-02-26. 2015-05-12 View Report
Officers. Change date: 2013-02-26. Officer name: Mr Timothy Bartel Smit. 2015-05-12 View Report
Officers. Officer name: Ms Victoria Susan Smit. Change date: 2012-12-01. 2015-05-12 View Report
Annual return. With made up date full list shareholders. 2014-05-02 View Report
Accounts. Accounts type total exemption small. 2014-05-01 View Report
Accounts. Accounts type total exemption small. 2013-05-23 View Report
Annual return. With made up date full list shareholders. 2013-04-23 View Report
Annual return. With made up date full list shareholders. 2012-05-01 View Report
Officers. Officer name: Ainslie Fairclough. 2012-04-30 View Report
Accounts. Accounts type total exemption small. 2012-04-17 View Report
Annual return. With made up date full list shareholders. 2011-04-27 View Report
Accounts. Accounts type small. 2011-02-14 View Report
Accounts. Accounts type small. 2010-05-27 View Report
Annual return. With made up date full list shareholders. 2010-04-28 View Report
Officers. Officer name: Ainslie John Fairclough. Change date: 2010-04-21. 2010-04-27 View Report
Accounts. Accounts type small. 2009-07-02 View Report
Annual return. Legacy. 2009-05-08 View Report