Advanced company searchLink opens in new window

HURTMORE PROPERTIES LIMITED

Company number 08683420

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Jun 2017 AA01 Previous accounting period shortened from 30 September 2016 to 29 September 2016
23 Jan 2017 AP03 Appointment of Mr Anthony David Harrison as a secretary on 10 January 2017
13 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
09 Jan 2017 MR01 Registration of charge 086834200009, created on 23 December 2016
09 Jan 2017 MR01 Registration of charge 086834200010, created on 23 December 2016
11 Oct 2016 MR01 Registration of charge 086834200008, created on 3 October 2016
06 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
27 Sep 2016 MR01 Registration of charge 086834200007, created on 27 September 2016
21 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
01 Mar 2016 CH01 Director's details changed for Mr Paul Nigel Saker on 1 March 2016
01 Mar 2016 AD01 Registered office address changed from 1 Hurtmore Heights, Hurtmore Road Hurtmore Godalming GU7 2FD to 1 Catteshall Mill Catteshall Road Godalming Surrey GU7 1NJ on 1 March 2016
28 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 September 2015
28 Nov 2015 MR01 Registration of charge 086834200005, created on 26 November 2015
28 Nov 2015 MR01 Registration of charge 086834200006, created on 26 November 2015
23 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 28/11/2015.
08 Sep 2015 CH01 Director's details changed for Mr Paul Nigel Saker on 8 September 2015
08 Sep 2015 AD01 Registered office address changed from Unit 3 Hurtmore Heights Commercial Centre Hurtmore Road, Hurtmore Godalming GU7 2FD to 1 Hurtmore Heights, Hurtmore Road Hurtmore Godalming GU7 2FD on 8 September 2015
27 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Jun 2015 MR01 Registration of charge 086834200003, created on 3 June 2015
09 Jun 2015 MR01 Registration of charge 086834200004, created on 3 June 2015
12 Feb 2015 SH01 Statement of capital following an allotment of shares on 12 February 2015
  • GBP 2
06 Nov 2014 CH01 Director's details changed for Mr Paul Nigel Saker on 6 November 2014
06 Nov 2014 CH01 Director's details changed for Mr Paul Nigel Saker on 6 November 2014
04 Nov 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1