- Company Overview for HURSTWOOD PROPERTIES (I) LIMITED (06774026)
- Filing history for HURSTWOOD PROPERTIES (I) LIMITED (06774026)
- People for HURSTWOOD PROPERTIES (I) LIMITED (06774026)
- Charges for HURSTWOOD PROPERTIES (I) LIMITED (06774026)
- More for HURSTWOOD PROPERTIES (I) LIMITED (06774026)
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) |
---|---|---|---|
18 Aug 2015 | MR04 | Satisfaction of charge 2 in full | |
09 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 2 April 2015
|
|
24 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 2 April 2015
|
|
02 Apr 2015 | MR01 | Registration of charge 067740260004, created on 2 April 2015 | |
02 Apr 2015 | MR01 | Registration of charge 067740260005, created on 2 April 2015 | |
02 Jan 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
28 Nov 2014 | TM01 | Termination of appointment of Mark Robert Carling as a director on 28 November 2014 | |
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Jul 2014 | AD01 | Registered office address changed from 4Th Floor No.1 Marsden Street Manchester M2 1HW on 2 July 2014 | |
20 Dec 2013 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
17 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
30 Nov 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 16 December 2011 | |
05 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
05 Jan 2012 | AR01 |
Annual return made up to 16 December 2011 with full list of shareholders
|
|
04 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
20 Sep 2011 | TM01 | Termination of appointment of Iain Johnson as a director | |
12 Jan 2011 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders | |
10 Nov 2010 | AD01 | Registered office address changed from , Oceanic Waters Meeting Road, Bolton, Lancashire, BL1 8SW on 10 November 2010 | |
14 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
10 Feb 2010 | AP01 | Appointment of Mr Mark Robert Carling as a director | |
18 Dec 2009 | AR01 | Annual return made up to 16 December 2009 with full list of shareholders | |
18 Dec 2009 | CH01 | Director's details changed for Mr Stephen John Ashworth on 16 December 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Henry Philip Hill on 16 December 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Mr Iain Johnson on 16 December 2009 |