4 HURDWICK PLACE MANAGEMENT LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-24 with no updates

View Document

23/08/2423 August 2024 Termination of appointment of Defries & Associates Limited as a secretary on 2024-07-01

View Document

23/08/2423 August 2024 Secretary's details changed for Defries Pm Ltd on 2024-07-01

View Document

23/08/2423 August 2024 Appointment of Defries Pm Limited as a secretary on 2024-07-01

View Document

08/07/248 July 2024 Secretary's details changed for Defries & Associates Ltd on 2024-07-01

View Document

21/06/2421 June 2024 Termination of appointment of Michael Paul as a secretary on 2024-06-21

View Document

21/06/2421 June 2024 Appointment of Defries & Associates Ltd as a secretary on 2024-06-21

View Document

21/06/2421 June 2024 Registered office address changed from Strangford Management 46 New Broad Street London EC2M 1JH England to 42 Glengall Road Edgware HA8 8SX on 2024-06-21

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

13/07/2313 July 2023 Appointment of Mr Tolga Aktas as a director on 2023-07-13

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/03/221 March 2022 Termination of appointment of Lorraine Suzanne Patel as a director on 2022-03-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/09/2011 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR SOPHIE CUNNINGHAM

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MRS QIANWEN DONG

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR RYOKO LEVERITT

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

03/09/193 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALICE LIEW

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 23 FINSBURY CIRCUS FINSBURY CIRCUS LONDON EC2M 7EA ENGLAND

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 35 NEW BROAD STREET LONDON EC2M 1NH UNITED KINGDOM

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE ANN CUNNINGHAM / 26/02/2018

View Document

27/02/1827 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PAUL / 26/02/2018

View Document

02/02/182 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

02/08/172 August 2017 SECRETARY APPOINTED MICHAEL PAUL

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, SECRETARY BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM C/O C/O BLENHEIMS 15 YOUNG STREET YOUNG STREET LONDON W8 5EH

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

22/05/1622 May 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/08/1512 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/09/141 September 2014 DIRECTOR APPOINTED MISS ALICE SIEW YOON LIEW

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY ALICE LIEW

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 4A HURDWICK PLACE LONDON NW1 2JE

View Document

28/08/1428 August 2014 CORPORATE SECRETARY APPOINTED BLENHEIMS ESTATE AND ASSET MANAGEMENT LTD

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM ST CHRISTOPHERS HOUSE TABOR GROVE LONDON SW19 4EX UNITED KINGDOM

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA AGUILAR PERNITO / 08/08/2014

View Document

12/08/1412 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

12/08/1412 August 2014 SECRETARY APPOINTED MS ALICE SIEW YOON LIEW

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GHUI HOI GHUI / 08/08/2014

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR GHUI HOI GHUI

View Document

17/01/1417 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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