- Company Overview for HURLINGTON CAPITAL LIMITED (12857965)
- Filing history for HURLINGTON CAPITAL LIMITED (12857965)
- People for HURLINGTON CAPITAL LIMITED (12857965)
- Charges for HURLINGTON CAPITAL LIMITED (12857965)
- More for HURLINGTON CAPITAL LIMITED (12857965)
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) |
---|---|---|---|
06 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Sep 2024 | CS01 | Confirmation statement made on 3 September 2024 with updates | |
10 Apr 2024 | MR01 | Registration of charge 128579650001, created on 5 April 2024 | |
16 Jan 2024 | PSC04 | Change of details for Jamie Josef Feldman as a person with significant control on 16 January 2024 | |
16 Jan 2024 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 16 January 2024 | |
16 Jan 2024 | CH01 | Director's details changed for Mr Jamie Josef Feldman on 16 January 2024 | |
06 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 3 September 2023 with updates | |
10 Jul 2023 | PSC07 | Cessation of Jjf Capital Limited as a person with significant control on 22 June 2023 | |
10 Jul 2023 | PSC01 | Notification of Jamie Josef Feldman as a person with significant control on 22 June 2023 | |
13 Jan 2023 | AD01 | Registered office address changed from Beacon House 113 Kingsway London WC2B 6PP England to Acre House 11/15 William Road London NW1 3ER on 13 January 2023 | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with updates | |
10 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Dec 2021 | AA01 | Previous accounting period shortened from 30 September 2021 to 31 March 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with updates | |
22 Jun 2021 | CH01 | Director's details changed for Mr Jamie Josef Feldman on 18 June 2021 | |
07 Apr 2021 | CH01 | Director's details changed for Jamie Josef Feldman on 1 April 2021 | |
29 Oct 2020 | AD01 | Registered office address changed from 113 Beacon House 113 Kingsway London WC2B 6PP England to Beacon House 113 Kingsway London WC2B 6PP on 29 October 2020 | |
29 Oct 2020 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 113 Beacon House 113 Kingsway London WC2B 6PP on 29 October 2020 | |
04 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-04
|