- Company Overview for HURST MOUNT MANAGEMENT LIMITED (02217628)
- Filing history for HURST MOUNT MANAGEMENT LIMITED (02217628)
- People for HURST MOUNT MANAGEMENT LIMITED (02217628)
- More for HURST MOUNT MANAGEMENT LIMITED (02217628)
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 Jun 2016 | AP01 | Appointment of Giuseppa Davis as a director on 1 June 2016 | |
01 Apr 2016 | AR01 | Annual return made up to 1 April 2016 no member list | |
04 Mar 2016 | TM01 | Termination of appointment of Andrew Wright as a director on 3 March 2016 | |
13 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Nov 2015 | AP04 | Appointment of Ablesafe Limited as a secretary on 4 November 2015 | |
04 Nov 2015 | AD01 | Registered office address changed from C/O S J Higgins Property Consultants Knight's House 10 Knight's Place Twickenham TW2 6QT to 2 Old Court Mews 311a Chase Road London N14 6JS on 4 November 2015 | |
29 Apr 2015 | AR01 | Annual return made up to 1 April 2015 no member list | |
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Sep 2014 | TM02 | Termination of appointment of Anthony Charles Hickman Lawler as a secretary on 27 August 2014 | |
03 Sep 2014 | TM01 | Termination of appointment of Anthony Charles Hickman Lawler as a director on 27 August 2014 | |
13 Jun 2014 | TM01 | Termination of appointment of Barrie Grant as a director | |
16 Apr 2014 | AR01 | Annual return made up to 1 April 2014 no member list | |
03 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 May 2013 | AR01 | Annual return made up to 1 April 2013 no member list | |
15 Apr 2013 | TM01 | Termination of appointment of Jane Sowter as a director | |
26 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
04 May 2012 | AR01 | Annual return made up to 1 April 2012 no member list | |
04 May 2012 | AD01 | Registered office address changed from C/O S J Higgins Property Consultants Knight's House 10 Knight's Place Twickenham TW2 6QT United Kingdom on 4 May 2012 | |
04 May 2012 | AD01 | Registered office address changed from Hofer House S.J. Higgins Chartered Surveyors 185 Uxbridge Road, Hampton Middlesex TW12 1BD on 4 May 2012 | |
22 Aug 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
21 Apr 2011 | AR01 | Annual return made up to 1 April 2011 no member list | |
20 Apr 2011 | CH01 | Director's details changed for Barrie Douglas Lindsay Grant on 20 April 2011 | |
22 Sep 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
03 Aug 2010 | AP01 | Appointment of Barrie Douglas Lindsay Grant as a director | |
01 Aug 2010 | TM01 | Termination of appointment of Suzanne White as a director |