- Company Overview for HURNSITE LIMITED (04362720)
- Filing history for HURNSITE LIMITED (04362720)
- People for HURNSITE LIMITED (04362720)
- Charges for HURNSITE LIMITED (04362720)
- More for HURNSITE LIMITED (04362720)
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
|
|
17 Dec 2016 | CAP-SS | Solvency Statement dated 29/03/16 | |
17 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |