- Company Overview for HURST RIVERSIDE LANDS LIMITED (00836504)
- Filing history for HURST RIVERSIDE LANDS LIMITED (00836504)
- People for HURST RIVERSIDE LANDS LIMITED (00836504)
- More for HURST RIVERSIDE LANDS LIMITED (00836504)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Sep 2019 | TM01 | Termination of appointment of David Le Beau as a director on 11 September 2019 | |
30 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Jun 2018 | CH01 | Director's details changed for David Le Beau on 26 June 2018 | |
26 Jun 2018 | CH01 | Director's details changed for Katina Margaret Wilson on 26 June 2018 | |
22 Jun 2018 | CH01 | Director's details changed for Ann Carol Bailey on 22 June 2018 | |
12 Jan 2018 | AA01 | Current accounting period extended from 25 March 2018 to 31 March 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 20 December 2017 with updates | |
11 Dec 2017 | AA | Total exemption full accounts made up to 25 March 2017 | |
08 Nov 2017 | AP01 | Appointment of Mr John Christopher Clay as a director on 13 September 2017 | |
09 Apr 2017 | AD01 | Registered office address changed from 7 Sadlers Ride Hurst Park West Molesey Surrey KT8 1SX to 13 Bedster Gardens Hurst Park West Molesey Surry KT8 1TA on 9 April 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
25 Oct 2016 | AA | Total exemption full accounts made up to 25 March 2016 | |
16 Aug 2016 | TM01 | Termination of appointment of David Arwyn Morgan as a director on 16 August 2016 | |
28 Jun 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 20 December 2015 | |
12 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
16 Nov 2015 | AA | Total exemption full accounts made up to 25 March 2015 | |
26 Aug 2015 | AP01 | Appointment of Mr Ronald George Bailey as a director on 1 April 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
14 Oct 2014 | TM01 | Termination of appointment of Jean Margaret Cole as a director on 9 September 2014 | |
23 Jun 2014 | AA | Total exemption full accounts made up to 25 March 2014 | |
05 Jan 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-05
|
|
12 Nov 2013 | AA | Total exemption full accounts made up to 25 March 2013 | |
22 Aug 2013 | AP01 | Appointment of Katina Margaret Wilson as a director | |
22 Aug 2013 | AP01 | Appointment of David Le Beau as a director |