- 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) |
---|---|---|---|
04 Dec 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
04 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
09 Dec 2014 | TM02 | Termination of appointment of Trudy Anne Maria Hughes as a secretary on 7 April 2014 | |
02 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
24 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
19 Dec 2012 | AD01 | Registered office address changed from C/O Curtis Murray Associates 10 Portman Street London W1H 6DZ United Kingdom on 19 December 2012 | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
07 Feb 2012 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
01 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 19 November 2010 with full list of shareholders | |
12 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
27 Jan 2010 | AR01 | Annual return made up to 19 November 2009 with full list of shareholders | |
27 Jan 2010 | CH01 | Director's details changed for Richard John More on 27 January 2010 | |
27 Jan 2010 | CH03 | Secretary's details changed for Trudy Anne Maria Hughes on 27 January 2010 | |
16 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Jan 2010 | AD01 | Registered office address changed from 50 a Old Church Street London SW3 5DA on 13 January 2010 | |
14 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
30 Jan 2009 | 363a | Return made up to 19/11/08; full list of members | |
28 Nov 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
10 Jan 2008 | 288a | New secretary appointed | |
08 Jan 2008 | 363a | Return made up to 19/11/07; full list of members | |
08 Jan 2008 | 288b | Secretary resigned |