- Company Overview for HURTMORE PROPERTIES LIMITED (08683420)
- Filing history for HURTMORE PROPERTIES LIMITED (08683420)
- People for HURTMORE PROPERTIES LIMITED (08683420)
- Charges for HURTMORE PROPERTIES LIMITED (08683420)
- Insolvency for HURTMORE PROPERTIES LIMITED (08683420)
- More for HURTMORE PROPERTIES LIMITED (08683420)
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) |
---|---|---|---|
13 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
12 Jun 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
11 Jun 2020 | AD01 | Registered office address changed from 1 Catteshall Mill Catteshall Road Godalming Surrey GU7 1NJ United Kingdom to 3a Chapel Lane Milford Godalming GU8 5HU on 11 June 2020 | |
23 Apr 2020 | AA | Total exemption full accounts made up to 30 April 2018 | |
13 Feb 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
31 Jan 2020 | AA01 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 | |
11 Oct 2019 | MR01 | Registration of charge 086834200017, created on 9 October 2019 | |
27 Jun 2019 | AA01 | Current accounting period shortened from 29 September 2018 to 30 April 2018 | |
26 Feb 2019 | MR01 | Registration of charge 086834200016, created on 12 February 2019 | |
14 Feb 2019 | MR01 | Registration of charge 086834200014, created on 12 February 2019 | |
14 Feb 2019 | MR01 | Registration of charge 086834200015, created on 12 February 2019 | |
30 Jan 2019 | MR01 | Registration of charge 086834200013, created on 28 January 2019 | |
30 Jan 2019 | MR01 | Registration of charge 086834200012, created on 28 January 2019 | |
29 Jan 2019 | MR01 | Registration of charge 086834200011, created on 28 January 2019 | |
23 Jan 2019 | MR04 | Satisfaction of charge 086834200007 in full | |
18 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
18 Jan 2019 | PSC09 | Withdrawal of a person with significant control statement on 18 January 2019 | |
15 Nov 2018 | AAMD | Amended total exemption full accounts made up to 30 September 2017 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
05 Mar 2018 | PSC02 | Notification of Hurtmore Holdings Limited as a person with significant control on 1 July 2016 | |
01 Mar 2018 | TM02 | Termination of appointment of Anthony David Harrison as a secretary on 28 February 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
16 Nov 2017 | AA | Total exemption small company accounts made up to 30 September 2016 |