- Company Overview for HURLINGHAM CAPITAL LIMITED (06940379)
- Filing history for HURLINGHAM CAPITAL LIMITED (06940379)
- People for HURLINGHAM CAPITAL LIMITED (06940379)
- Charges for HURLINGHAM CAPITAL LIMITED (06940379)
- More for HURLINGHAM CAPITAL LIMITED (06940379)
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) |
---|---|---|---|
09 Sep 2019 | CH01 | Director's details changed for Mr Andrew Bevan on 9 September 2019 | |
09 Sep 2019 | CH01 | Director's details changed for Mr Philip Barry on 9 September 2019 | |
09 Sep 2019 | PSC04 | Change of details for Mr Philip Barry as a person with significant control on 9 September 2019 | |
27 Aug 2019 | PSC04 | Change of details for Mr Philip Barry as a person with significant control on 20 August 2019 | |
21 Aug 2019 | PSC04 | Change of details for Mr Philip Barry as a person with significant control on 20 August 2019 | |
21 Aug 2019 | CH01 | Director's details changed for Mr Philip Barry on 20 August 2019 | |
21 Aug 2019 | CH01 | Director's details changed for Mr Andrew Bevan on 21 August 2019 | |
10 Jun 2019 | MR04 | Satisfaction of charge 069403790004 in full | |
17 Apr 2019 | MR01 | Registration of charge 069403790005, created on 16 April 2019 | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
02 Oct 2018 | MR04 | Satisfaction of charge 069403790003 in full | |
01 Aug 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
06 Jun 2018 | PSC01 | Notification of Philip Barry as a person with significant control on 15 May 2016 | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
02 Oct 2017 | MR04 | Satisfaction of charge 069403790003 in part | |
02 Oct 2017 | MR04 | Satisfaction of charge 069403790002 in full | |
16 Aug 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
15 May 2017 | AP01 | Appointment of Mr Philip Barry as a director on 15 May 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Jul 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
25 Apr 2016 | MR01 | Registration of charge 069403790004, created on 12 April 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Dec 2015 | AD01 | Registered office address changed from 3 Hillersdon Avenue PO Box 199 Edgware Middlesex HA8 7FG to 15 Station Road St. Ives Cambridgeshire PE27 5BH on 16 December 2015 | |
09 Nov 2015 | AP01 | Appointment of Michael Raymond Nash as a director on 22 October 2015 | |
22 Oct 2015 | MR01 | Registration of charge 069403790003, created on 14 October 2015 |