HURST POINT OWNERS ASSOCIATION LIMITED
Company number 07679563
- Company Overview for HURST POINT OWNERS ASSOCIATION LIMITED (07679563)
- Filing history for HURST POINT OWNERS ASSOCIATION LIMITED (07679563)
- People for HURST POINT OWNERS ASSOCIATION LIMITED (07679563)
- More for HURST POINT OWNERS ASSOCIATION LIMITED (07679563)
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 Feb 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
09 Feb 2025 | CS01 | Confirmation statement made on 5 February 2025 with no updates | |
25 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
02 Feb 2024 | AP01 | Appointment of Miss Lorraine Ann Wilder as a director on 2 February 2024 | |
08 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Mar 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
07 Mar 2023 | TM01 | Termination of appointment of Ronald Trevor Cowdell as a director on 20 January 2023 | |
15 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
12 Apr 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
09 Mar 2021 | AP01 | Appointment of Dr Rachel Veronica Mary Davies as a director on 9 March 2021 | |
10 Feb 2021 | AD01 | Registered office address changed from , 4 Hurst Point, Milford-on-Sea, SO41 0AL to Flat 1 Hurst Point 2 Hurst Road Milford on Sea Lymington SO41 0AL on 10 February 2021 | |
10 Feb 2021 | AP01 | Appointment of Mrs Claire Helen White as a director on 10 February 2021 | |
09 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 May 2020 | TM01 | Termination of appointment of Reginald Henry Boddy as a director on 4 May 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
22 Jan 2020 | TM02 | Termination of appointment of Reg Boddy as a secretary on 12 January 2020 | |
22 Jan 2020 | TM01 | Termination of appointment of Reginald Victor Dart as a director on 21 December 2019 | |
21 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
20 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
16 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates |