- Company Overview for HURSTANGER LIMITED (00930883)
- Filing history for HURSTANGER LIMITED (00930883)
- People for HURSTANGER LIMITED (00930883)
- Charges for HURSTANGER LIMITED (00930883)
- More for HURSTANGER LIMITED (00930883)
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) |
---|---|---|---|
15 Dec 2017 | MR04 | Satisfaction of charge 3 in full | |
15 Dec 2017 | MR04 | Satisfaction of charge 4 in full | |
17 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
17 Nov 2017 | PSC08 | Notification of a person with significant control statement | |
17 Nov 2017 | PSC07 | Cessation of John Arthur Fellows as a person with significant control on 2 October 2017 | |
29 Mar 2017 | AA | Accounts for a small company made up to 31 October 2016 | |
27 Mar 2017 | AP03 | Appointment of Mr Paul Fellows as a secretary on 14 March 2017 | |
30 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
11 May 2016 | AA | Accounts for a small company made up to 31 October 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
18 Nov 2015 | CH01 | Director's details changed for James William Fellows on 12 November 2015 | |
24 Apr 2015 | AA | Accounts for a small company made up to 31 October 2014 | |
20 Mar 2015 | TM01 | Termination of appointment of John Arthur Fellows as a director on 19 March 2015 | |
13 Mar 2015 | MR04 | Satisfaction of charge 2 in full | |
18 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
21 Aug 2014 | MR04 | Satisfaction of charge 5 in full | |
30 Jul 2014 | AD01 | Registered office address changed from 73 Albany Road Earlsdon Coventry West Midlands CV5 6JR to Suite 44, Business Innovation Centre Binley Business Park Harry Weston Road Coventry West Midlands CV3 2TX on 30 July 2014 | |
08 Apr 2014 | AA | Accounts for a small company made up to 31 October 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
20 Mar 2013 | AP03 | Appointment of Mrs Claire Marie James - Bull as a secretary | |
26 Feb 2013 | AA | Accounts for a small company made up to 31 October 2012 | |
23 Nov 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
23 Nov 2012 | CH01 | Director's details changed for Margaret Ann Fellows on 13 November 2011 | |
23 Nov 2012 | CH01 | Director's details changed for John Arthur Fellows on 13 November 2011 | |
23 Nov 2012 | CH01 | Director's details changed for James William Fellows on 13 November 2011 |