Advanced company searchLink opens in new window

NEW HURLINGHAM COURT LIMITED

Company number 01808692

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on the 07.07.2021.
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07.07.2021.
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07.07.2021.
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
  • GBP 29,970