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)
27 Jul 2003 225 Accounting reference date extended from 31/12/02 to 28/02/03
01 Mar 2003 363s Return made up to 29/01/03; full list of members
04 Feb 2003 287 Registered office changed on 04/02/03 from: 4 cedar park cobham road ferndown industrial estate wimborne BH21 7SF
09 Jan 2003 288a New director appointed
09 Jan 2003 288a New secretary appointed;new director appointed
30 Dec 2002 288b Director resigned
30 Dec 2002 288b Secretary resigned
24 Dec 2002 395 Particulars of mortgage/charge
24 Dec 2002 395 Particulars of mortgage/charge
24 Dec 2002 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
24 Dec 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Dec 2002 155(6)a Declaration of assistance for shares acquisition
10 Dec 2002 88(2)R Ad 11/11/02--------- £ si 4999999@1=4999999 £ ic 1/5000000
18 Oct 2002 395 Particulars of mortgage/charge
15 Oct 2002 395 Particulars of mortgage/charge
20 Feb 2002 225 Accounting reference date shortened from 31/01/03 to 31/12/02
08 Feb 2002 288b Secretary resigned
06 Feb 2002 288b Secretary resigned
30 Jan 2002 288b Director resigned
30 Jan 2002 288a New secretary appointed
30 Jan 2002 288a New director appointed
29 Jan 2002 NEWINC Incorporation