Advanced company searchLink opens in new window

HURSTWOOD PROPERTIES (C) LIMITED

Company number 06774771

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)
24 Sep 2015 SH01 Statement of capital following an allotment of shares on 4 September 2015
  • GBP 3
08 Sep 2015 MR01 Registration of charge 067747710010, created on 4 September 2015
08 Sep 2015 MR01 Registration of charge 067747710009, created on 4 September 2015
07 Sep 2015 MR04 Satisfaction of charge 8 in full
07 Sep 2015 MR04 Satisfaction of charge 7 in full
07 Sep 2015 MR04 Satisfaction of charge 6 in full
07 Sep 2015 MR04 Satisfaction of charge 4 in full
07 Sep 2015 MR04 Satisfaction of charge 1 in full
07 Sep 2015 MR04 Satisfaction of charge 5 in full
07 Sep 2015 MR04 Satisfaction of charge 3 in full
07 Sep 2015 MR04 Satisfaction of charge 2 in full
02 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
28 Nov 2014 TM01 Termination of appointment of Mark Robert Carling as a director on 28 November 2014
06 Oct 2014 AA Full accounts made up to 31 December 2013
02 Jul 2014 AD01 Registered office address changed from 4Th Floor No.1 Marsden Street Manchester M2 1HW on 2 July 2014
20 Dec 2013 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
17 Sep 2013 AA Accounts for a small company made up to 31 December 2012
17 Dec 2012 AR01 Annual return made up to 16 December 2012 with full list of shareholders
16 Nov 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 December 2011
05 Oct 2012 AA Accounts for a small company made up to 31 December 2011
05 Jan 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 16 November 2012
04 Oct 2011 AA Accounts for a small company made up to 31 December 2010
20 Sep 2011 TM01 Termination of appointment of Iain Johnson as a director
12 Jan 2011 AR01 Annual return made up to 16 December 2010 with full list of shareholders
10 Nov 2010 AD01 Registered office address changed from Oceanic Waters Meeting Road Bolton Lancashire BL1 8SW on 10 November 2010