- Company Overview for NEW HURLINGHAM COURT LIMITED (01808692)
- Filing history for NEW HURLINGHAM COURT LIMITED (01808692)
- People for NEW HURLINGHAM COURT LIMITED (01808692)
- More for NEW HURLINGHAM COURT LIMITED (01808692)
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) |
---|---|---|---|
07 Jul 2021 | RP04CS01 | Second filing of Confirmation Statement dated 11 January 2018 | |
07 Jul 2021 | RP04CS01 | Second filing of Confirmation Statement dated 11 January 2019 | |
07 Jul 2021 | RP04CS01 | Second filing of Confirmation Statement dated 11 January 2020 | |
27 Apr 2021 | MA | Memorandum and Articles of Association | |
27 Apr 2021 | CC04 | Statement of company's objects | |
02 Mar 2021 | AP01 | Appointment of Mr Steven James Byers as a director on 18 February 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 11 January 2021 with updates | |
01 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Jan 2020 | CS01 |
Confirmation statement made on 11 January 2020 with updates
|
|
10 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Feb 2019 | CS01 |
Confirmation statement made on 11 January 2019 with updates
|
|
04 Dec 2018 | AP01 | Appointment of Mrs Vivienne Clarke as a director on 27 November 2018 | |
18 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Jan 2018 | CS01 |
Confirmation statement made on 11 January 2018 with updates
|
|
26 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
23 Jan 2017 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 October 2016 | |
23 Jan 2017 | TM02 | Termination of appointment of Kinleigh Limited as a secretary on 1 October 2016 | |
23 Jan 2017 | AD01 | Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA to 94 Park Lane Croydon Surrey CR0 1JB on 23 January 2017 | |
09 Oct 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
06 Sep 2016 | AP01 | Appointment of Mr Mark Ward as a director on 17 March 2016 | |
06 Sep 2016 | TM01 | Termination of appointment of Mark Ward as a director on 24 November 2015 | |
06 Jun 2016 | AP01 | Appointment of Mr Mark Ward as a director on 24 November 2015 | |
29 Jan 2016 | TM01 | Termination of appointment of Kathleen Emily Frances Medd as a director on 28 January 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|