HURST WARNE & PARTNERS SURVEYORS LIMITED
Company number 10667227
- Company Overview for HURST WARNE & PARTNERS SURVEYORS LIMITED (10667227)
- Filing history for HURST WARNE & PARTNERS SURVEYORS LIMITED (10667227)
- People for HURST WARNE & PARTNERS SURVEYORS LIMITED (10667227)
- Charges for HURST WARNE & PARTNERS SURVEYORS LIMITED (10667227)
- More for HURST WARNE & PARTNERS SURVEYORS LIMITED (10667227)
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) |
---|---|---|---|
15 Feb 2018 | PSC04 | Change of details for Mr Peter Frederick Richards as a person with significant control on 19 August 2017 | |
14 Feb 2018 | PSC04 | Change of details for Mr Peter Frederick Richards as a person with significant control on 1 August 2017 | |
14 Feb 2018 | PSC04 | Change of details for Mr Nicholas David Pocknall as a person with significant control on 1 August 2017 | |
14 Feb 2018 | PSC04 | Change of details for Mr Mark Thomas Leah as a person with significant control on 1 August 2017 | |
14 Feb 2018 | PSC04 | Change of details for Mr William Edward Gelder as a person with significant control on 1 August 2017 | |
14 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
14 Feb 2018 | PSC01 | Notification of William Edward Gelder as a person with significant control on 6 April 2017 | |
14 Feb 2018 | PSC01 | Notification of Peter Frederick Richards as a person with significant control on 6 April 2017 | |
14 Feb 2018 | PSC01 | Notification of Nicholas David Pocknall as a person with significant control on 6 April 2017 | |
14 Feb 2018 | PSC01 | Notification of Mark Thomas Leah as a person with significant control on 6 April 2017 | |
14 Feb 2018 | PSC04 | Change of details for Mr Nicholas James Vivian Atkinson as a person with significant control on 6 April 2017 | |
02 Oct 2017 | CH01 | Director's details changed for Mr Peter Frederick Richards on 19 July 2017 | |
02 Oct 2017 | CH01 | Director's details changed for Mr Peter Frederick Richards on 19 August 2017 | |
02 Oct 2017 | CH01 | Director's details changed for Nicholas David Pocknall on 19 July 2017 | |
02 Oct 2017 | CH01 | Director's details changed for Mr William Edward Gelder on 19 July 2017 | |
07 Aug 2017 | AD01 | Registered office address changed from 18-22 Victoria House Albert Street Fleet Hants GU51 3RJ United Kingdom to 323 Kingston Road Leatherhead Surrey KT22 7TU on 7 August 2017 | |
07 Aug 2017 | CH01 | Director's details changed for Mr Nicholas James Vivian Atkinson on 31 July 2017 | |
07 Aug 2017 | CH01 | Director's details changed for Mr Mark Thomas Leah on 31 July 2017 | |
29 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 6 April 2017
|
|
24 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2017 | AP01 | Appointment of William Edward Gelder as a director on 6 April 2017 | |
20 Apr 2017 | AP01 | Appointment of Mr Mark Thomas Leah as a director on 6 April 2017 | |
20 Apr 2017 | AP01 | Appointment of Mr Peter Frederick Richards as a director on 6 April 2017 | |
20 Apr 2017 | AP01 | Appointment of Nicholas David Pocknall as a director on 6 April 2017 | |
13 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-13
|