Advanced company searchLink opens in new window

HURSTWOOD PROPERTIES (ROCHDALE) LIMITED

Company number 04742545

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)
05 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Apr 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
24 Apr 2012 CH01 Director's details changed for Mr Andrew Charles Park on 24 April 2012
24 Apr 2012 CH01 Director's details changed for Mr Stephen John Ashworth on 24 April 2012
05 Oct 2011 AA Accounts for a small company made up to 31 December 2010
28 Apr 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
10 Nov 2010 AD01 Registered office address changed from Oceanic Waters Meeting Road Bolton Lancashire BL1 8SW United Kingdom on 10 November 2010
08 Sep 2010 AA Accounts for a small company made up to 31 December 2009
27 Apr 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
27 Apr 2010 CH03 Secretary's details changed for Ms Julie Black on 23 April 2010
25 Feb 2010 AA01 Previous accounting period extended from 30 June 2009 to 31 December 2009
27 Jul 2009 AA Accounts for a small company made up to 30 June 2008
24 Apr 2009 363a Return made up to 23/04/09; full list of members
03 Nov 2008 225 Accounting reference date extended from 31/12/2007 to 30/06/2008 alignment with parent or subsidiary
17 Sep 2008 MEM/ARTS Memorandum and Articles of Association
17 Sep 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Sep 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
01 Sep 2008 288a Director appointed andrew charles park
27 Aug 2008 CERTNM Company name changed beva hurstwood LIMITED\certificate issued on 29/08/08
22 Aug 2008 288b Appointment terminated director frederick chadwick
22 Aug 2008 288a Secretary appointed julie black
22 Aug 2008 288b Appointment terminated secretary stephen ashworth
11 Jun 2008 287 Registered office changed on 11/06/2008 from link 665 business centre todd hall road haslingden, rossendale lancashire BB4 5HU
13 May 2008 363a Return made up to 23/04/08; full list of members
31 Jul 2007 AA Accounts for a small company made up to 31 December 2006