- Company Overview for HURLSTONE MORE SEARCH LIMITED (04594460)
- Filing history for HURLSTONE MORE SEARCH LIMITED (04594460)
- People for HURLSTONE MORE SEARCH LIMITED (04594460)
- Charges for HURLSTONE MORE SEARCH LIMITED (04594460)
- More for HURLSTONE MORE SEARCH LIMITED (04594460)
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) |
---|---|---|---|
11 Nov 2024 | CS01 | Confirmation statement made on 6 November 2024 with no updates | |
03 May 2024 | AA | Micro company accounts made up to 30 November 2023 | |
05 Apr 2024 | AD01 | Registered office address changed from 1 Rivington Glebe Little Compton Moreton-in-Marsh GL56 0TD England to Meadow Cottage Stone Street Spexhall Halesworth Suffolk IP19 0RN on 5 April 2024 | |
06 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with no updates | |
16 Aug 2023 | AA | Unaudited abridged accounts made up to 30 November 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 12 November 2022 with no updates | |
14 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
05 Sep 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
19 Mar 2021 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
15 Mar 2021 | AD01 | Registered office address changed from Grammar School Cottage Park Street Charlbury Chipping Norton OX7 3PS England to 1 Rivington Glebe Little Compton Moreton-in-Marsh GL56 0TD on 15 March 2021 | |
07 Feb 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
24 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
16 Aug 2019 | AD01 | Registered office address changed from 30 Crown Place C/O Curtis Murray Associates London EC2A 4EB England to Grammar School Cottage Park Street Charlbury Chipping Norton OX7 3PS on 16 August 2019 | |
07 Mar 2019 | AA | Micro company accounts made up to 30 November 2018 | |
28 Nov 2018 | AA | Micro company accounts made up to 30 November 2017 | |
24 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
22 Nov 2018 | AD01 | Registered office address changed from Longcroft House - Curtis Murray 2-8 Victoria Avenue London EC2M 4NS England to 30 Crown Place C/O Curtis Murray Associates London EC2A 4EB on 22 November 2018 | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2018 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
07 Feb 2018 | AD01 | Registered office address changed from 31 Cranley Gardens London SW7 3BD to Longcroft House - Curtis Murray 2-8 Victoria Avenue London EC2M 4NS on 7 February 2018 | |
13 Jun 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 |