HURSTMORE DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-08 with updates

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/01/225 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

19/07/2119 July 2021 Current accounting period extended from 2021-08-31 to 2021-09-30

View Document

19/05/2119 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/05/2013 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID WILLIAMS / 21/08/2019

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

21/08/1921 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SARA WILLIAMS / 21/08/2019

View Document

04/06/194 June 2019 COMPANY NAME CHANGED 4RUM DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 04/06/19

View Document

21/05/1921 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

21/05/1921 May 2019 CESSATION OF KEVIN JOHN GREENYER AS A PSC

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DAVID WILLIAMS / 28/02/2019

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN GREENYER

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

06/03/186 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

18/05/1718 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/05/1619 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

21/05/1521 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/08/1422 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

06/05/146 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/08/1315 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

08/05/138 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

12/09/1212 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/05/1222 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

12/09/1112 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

20/05/1120 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

20/09/1020 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

29/12/0929 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

21/08/0921 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GREENYER / 20/08/2008

View Document

07/04/097 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

14/08/0814 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

10/09/0710 September 2007 SECRETARY RESIGNED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED

View Document

13/08/0713 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company