- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|