Advanced company searchLink opens in new window

HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED

Company number 02095765

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)
03 Jan 2024 CS01 Confirmation statement made on 25 December 2023 with updates
22 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
12 May 2023 AD01 Registered office address changed from Nunn Hayward Llp 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE United Kingdom to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 12 May 2023
16 Feb 2023 TM02 Termination of appointment of Woodberry Secretarial Limited as a secretary on 16 January 2023
13 Feb 2023 AD01 Registered office address changed from Office 9 Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to Nunn Hayward Llp 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 13 February 2023
10 Jan 2023 CS01 Confirmation statement made on 25 December 2022 with updates
26 Aug 2022 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Office 9 Dalton House 60 Windsor Avenue London SW19 2RR on 26 August 2022
09 May 2022 AA Total exemption full accounts made up to 31 December 2021
25 Apr 2022 AP01 Appointment of Ms Jemma Kate Natasha Freeman as a director on 12 April 2022
31 Mar 2022 AP01 Appointment of Mr Roger George Hooper as a director on 20 March 2022
30 Dec 2021 CS01 Confirmation statement made on 25 December 2021 with no updates
08 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
21 Jan 2021 CS01 Confirmation statement made on 25 December 2020 with no updates
26 Aug 2020 TM01 Termination of appointment of Carlton Philip Bird as a director on 27 July 2020
26 Aug 2020 TM01 Termination of appointment of Emma Mary Lumsden as a director on 27 July 2020
05 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
30 Jun 2020 TM01 Termination of appointment of Simon Chase as a director on 10 March 2019
30 Dec 2019 CS01 Confirmation statement made on 25 December 2019 with no updates
27 Sep 2019 AA Full accounts made up to 31 December 2018
11 Jan 2019 CS01 Confirmation statement made on 25 December 2018 with no updates
14 Jun 2018 AA Accounts for a small company made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 25 December 2017 with updates
20 Sep 2017 AA Accounts for a small company made up to 31 December 2016
28 Mar 2017 TM01 Termination of appointment of David Geoffrey Fowkes as a director on 29 January 2016
09 Feb 2017 AP04 Appointment of Woodberry Secretarial Limited as a secretary on 9 February 2017