Advanced company searchLink opens in new window

HURST WARNE & PARTNERS SURVEYORS LIMITED

Company number 10667227

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)
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
  • GBP 100
24 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-03-13
  • GBP 1