HURTMORE HEIGHTS MANAGEMENT COMPANY LTD
Company number 10292699
- Company Overview for HURTMORE HEIGHTS MANAGEMENT COMPANY LTD (10292699)
- Filing history for HURTMORE HEIGHTS MANAGEMENT COMPANY LTD (10292699)
- People for HURTMORE HEIGHTS MANAGEMENT COMPANY LTD (10292699)
- More for HURTMORE HEIGHTS MANAGEMENT COMPANY LTD (10292699)
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) |
---|---|---|---|
25 Mar 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
23 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
12 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with updates | |
12 Dec 2022 | AA | Accounts for a dormant company made up to 31 July 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
21 Feb 2022 | AA | Accounts for a dormant company made up to 24 July 2021 | |
26 May 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
11 Mar 2021 | CH01 | Director's details changed for Mr Richard William Wilson on 11 March 2021 | |
11 Mar 2021 | CH01 | Director's details changed for Ms Eden Britt on 11 March 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates | |
10 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with updates | |
08 Mar 2021 | CH01 | Director's details changed for Ms Eden Britt on 8 March 2021 | |
26 Nov 2020 | AP01 | Appointment of Ms Eden Britt as a director on 25 November 2020 | |
26 Nov 2020 | TM01 | Termination of appointment of Paul Nigel Saker as a director on 25 November 2020 | |
26 Nov 2020 | AP01 | Appointment of Mr Richard William Wilson as a director on 25 November 2020 | |
26 Nov 2020 | PSC08 | Notification of a person with significant control statement | |
26 Nov 2020 | PSC07 | Cessation of Julie Ann Warren as a person with significant control on 25 November 2020 | |
26 Nov 2020 | PSC07 | Cessation of Paul Nigel Saker as a person with significant control on 25 November 2020 | |
26 Nov 2020 | AD01 | Registered office address changed from 1 Catteshall Mill Catteshall Road Godalming Surrey GU7 1NJ England to 4 Hurtmore Heights Hurtmore Road Hurtmore Godalming GU7 2FD on 26 November 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 21 July 2020 with no updates | |
29 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 21 July 2019 with no updates | |
26 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 21 July 2018 with no updates | |
15 Aug 2018 | PSC04 | Change of details for Miss Julie Ann Warren as a person with significant control on 22 July 2016 |