Advanced company searchLink opens in new window

HURLINGHAM SQUARE MANAGEMENT COMPANY LIMITED

Company number 02117193

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)
20 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2024 AA Micro company accounts made up to 31 March 2023
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with updates
15 Nov 2022 AA Micro company accounts made up to 31 March 2022
29 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 1 April 2022
09 Jun 2022 CS01 Confirmation statement made on 1 April 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 29/06/2022.
26 Apr 2022 CH04 Secretary's details changed for Jmw Barnard Management Limited on 1 January 2021
26 Apr 2022 EW03RSS Secretaries register information at 26 April 2022 on withdrawal from the public register
26 Apr 2022 EW03 Withdrawal of the secretaries register information from the public register
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
13 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
25 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
26 Aug 2020 TM02 Termination of appointment of Savills (Uk) Limited as a secretary on 17 August 2020
14 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
14 Apr 2020 AP03 Appointment of Jmw Barnard Management Limited as a secretary on 7 April 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Oct 2019 AD01 Registered office address changed from 33 Margaret Street London W1G 0JD United Kingdom to 17 Abingdon Road London W8 6AH on 3 October 2019
25 Sep 2019 EH03 Elect to keep the secretaries register information on the public register
13 Jun 2019 AP01 Appointment of Mr James Edward Baker as a director on 8 May 2019
02 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
13 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2019 TM02 Termination of appointment of Neil Alexander Price as a secretary on 16 January 2019