Advanced company searchLink opens in new window

HURNSITE LIMITED

Company number 04362720

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)
17 Dec 2016 SH19 Statement of capital on 17 December 2016
  • GBP 100.00
17 Dec 2016 CAP-SS Solvency Statement dated 29/03/16
17 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 May 2016 CH01 Director's details changed for Mr Paul Jeremy Simmons on 4 May 2016
19 May 2016 CH03 Secretary's details changed for Mr Bhikhu Kanti Bhuptani on 4 May 2016
19 May 2016 CH01 Director's details changed for Mr Bhikhu Kanti Bhuptani on 4 May 2016
19 May 2016 CH01 Director's details changed for Mr Paul Jeremy Simmons on 18 May 2016
11 May 2016 AD01 Registered office address changed from 2C Birkbeck Road Mill Hill London NW7 4AA to Acre House 11/15 William Road London NW1 3ER on 11 May 2016
17 Mar 2016 AA Full accounts made up to 31 March 2015
09 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 5,000,000
21 Sep 2015 AA01 Previous accounting period extended from 27 February 2015 to 31 March 2015
19 Apr 2015 AA Full accounts made up to 28 February 2014
05 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 5,000,000
25 Nov 2014 AA01 Previous accounting period shortened from 28 February 2014 to 27 February 2014
03 Mar 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 5,000,000
28 Nov 2013 AA Accounts for a small company made up to 28 February 2013
10 Jun 2013 MR04 Satisfaction of charge 2 in full
10 Jun 2013 MR04 Satisfaction of charge 1 in full
10 Jun 2013 MR04 Satisfaction of charge 3 in full
10 Jun 2013 MR04 Satisfaction of charge 4 in full
07 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
23 Nov 2012 AA Full accounts made up to 29 February 2012
22 Oct 2012 AD01 Registered office address changed from 2C Birkbeck Road Mill Hill London NW7 4SE England on 22 October 2012
09 Oct 2012 AD01 Registered office address changed from 34 New Cavendish Street London W1G 8UB on 9 October 2012
09 Oct 2012 CH01 Director's details changed for Mr Bhikhu Kanti Bhuptani on 8 October 2012