AHURN PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/08/259 August 2025 | Compulsory strike-off action has been discontinued |
09/08/259 August 2025 | Compulsory strike-off action has been discontinued |
06/08/256 August 2025 | Confirmation statement made on 2025-05-18 with no updates |
05/08/255 August 2025 | First Gazette notice for compulsory strike-off |
05/08/255 August 2025 | First Gazette notice for compulsory strike-off |
03/01/253 January 2025 | Micro company accounts made up to 2024-05-31 |
17/06/2417 June 2024 | Confirmation statement made on 2024-05-18 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
05/01/245 January 2024 | Micro company accounts made up to 2023-05-31 |
26/07/2326 July 2023 | Confirmation statement made on 2023-05-18 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/01/2323 January 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
15/01/2215 January 2022 | Micro company accounts made up to 2021-05-31 |
19/07/2119 July 2021 | Confirmation statement made on 2021-05-18 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/03/2111 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/02/206 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
12/01/1912 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
14/02/1814 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/05/1720 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
01/06/161 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/05/1526 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
28/10/1428 October 2014 | REGISTERED OFFICE CHANGED ON 28/10/2014 FROM OFFICE 21 THE ARENA STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1AA |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/05/1423 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
16/09/1316 September 2013 | REGISTERED OFFICE CHANGED ON 16/09/2013 FROM FIRST FLOOR 41 CHALTON STREET LONDON NW1 1JD ENGLAND |
13/08/1313 August 2013 | REGISTERED OFFICE CHANGED ON 13/08/2013 FROM C/O BCFL PO BOX NW1 1JD FIRST FLOOR 41 CHALTON STREET LONDON NW1 1JD ENGLAND |
08/07/138 July 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
05/07/135 July 2013 | REGISTERED OFFICE CHANGED ON 05/07/2013 FROM C/O BCFL 118 HIGH STREET HURSTPIERPOINT WEST SUSSEX BN6 9PX ENGLAND |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
14/06/1214 June 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
02/05/122 May 2012 | REGISTERED OFFICE CHANGED ON 02/05/2012 FROM RANDOLPHS FARM MIDSTALL BRIGHTON ROAD HURSTPIERPOINT WEST SUSSEX BN6 9EL |
07/02/127 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
23/05/1123 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
04/06/104 June 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS. SIOBHAN GROARKE / 18/05/2010 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GROARKE / 18/05/2010 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIOBHAN GROAKE / 18/05/2010 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GROARKE / 18/05/2010 |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
11/06/0911 June 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
23/03/0923 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
10/06/0810 June 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
11/06/0711 June 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
21/03/0721 March 2007 | REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 3 MARLBOROUGH ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8UF |
13/10/0613 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
19/06/0619 June 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
10/02/0610 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
26/05/0526 May 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
04/06/044 June 2004 | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
28/02/0428 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
13/01/0413 January 2004 | DIRECTOR RESIGNED |
28/10/0328 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
18/06/0318 June 2003 | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS |
20/11/0220 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
10/08/0210 August 2002 | NEW DIRECTOR APPOINTED |
16/06/0216 June 2002 | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS |
20/12/0120 December 2001 | REGISTERED OFFICE CHANGED ON 20/12/01 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
08/07/018 July 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/05/0122 May 2001 | SECRETARY RESIGNED |
18/05/0118 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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