- Company Overview for HURSTFIELD DEVELOPMENTS LTD (10763303)
- Filing history for HURSTFIELD DEVELOPMENTS LTD (10763303)
- People for HURSTFIELD DEVELOPMENTS LTD (10763303)
- Charges for HURSTFIELD DEVELOPMENTS LTD (10763303)
- More for HURSTFIELD DEVELOPMENTS LTD (10763303)
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) |
---|---|---|---|
08 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
28 Feb 2024 | CS01 | Confirmation statement made on 28 February 2024 with no updates | |
24 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
09 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
09 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with updates | |
24 Sep 2021 | AD01 | Registered office address changed from Unit 4 Woodrow Business Centre Woodrow Way, Irlam Manchester Greater Manchester M44 6NN England to Altrincham Business Park Unit 2a, Stuart Road Altrincham Cheshire WA14 5GJ on 24 September 2021 | |
18 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
09 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with updates | |
12 Mar 2020 | AA01 | Current accounting period extended from 31 May 2020 to 30 June 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with updates | |
24 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
07 Jun 2019 | MR01 | Registration of charge 107633030002, created on 30 May 2019 | |
07 Jun 2019 | MR01 | Registration of charge 107633030001, created on 30 May 2019 | |
26 Feb 2019 | PSC02 | Notification of Notion Developments Ltd as a person with significant control on 29 January 2018 | |
26 Feb 2019 | PSC02 | Notification of M Four Properties Ltd as a person with significant control on 29 January 2018 | |
25 Feb 2019 | PSC07 | Cessation of Carl David Mitten as a person with significant control on 29 January 2018 | |
14 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates | |
01 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
29 Jan 2018 | CH01 | Director's details changed for Mr Geoffrey Houghton on 29 January 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 29 January 2018 with updates | |
29 Jan 2018 | PSC04 | Change of details for Mr Carl David Mitten as a person with significant control on 29 January 2018 | |
29 Jan 2018 | AP01 | Appointment of Mr Geoffrey Houghton as a director on 29 January 2018 | |
10 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-10
|