- Company Overview for HURSTWOOD PROPERTIES (R) LIMITED (06774064)
- Filing history for HURSTWOOD PROPERTIES (R) LIMITED (06774064)
- People for HURSTWOOD PROPERTIES (R) LIMITED (06774064)
- Charges for HURSTWOOD PROPERTIES (R) LIMITED (06774064)
- More for HURSTWOOD PROPERTIES (R) LIMITED (06774064)
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) |
---|---|---|---|
05 Jan 2015 | SH10 | Particulars of variation of rights attached to shares | |
05 Jan 2015 | SH08 | Change of share class name or designation | |
05 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
30 Dec 2014 | MR01 | Registration of charge 067740640049, created on 11 December 2014 | |
27 Nov 2014 | TM01 | Termination of appointment of Mark Robert Carling as a director on 27 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 | |
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 | |
07 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 48 | |
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 | |
11 Feb 2010 | AP01 | Appointment of Mr Mark Robert Carling as a director | |
04 Feb 2010 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
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. Andrew Charles Park on 16 December 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Iain Johnson on 16 December 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Mr Stephen John Ashworth on 16 December 2009 |