HURST OF HUGH STREET DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/09/145 September 2014 CHANGE CORPORATE AS SECRETARY

View Document

27/06/1427 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

25/06/1425 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM
7 SWALLOW STREET
LONDON
W1B 4DE

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN OLIVER

View Document

22/01/1422 January 2014 TERMINATE DIR APPOINTMENT

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR ANTHONY ROBERT BUCKLEY

View Document

01/07/131 July 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

20/08/1220 August 2012 SOLVENCY STATEMENT DATED 14/08/12

View Document

20/08/1220 August 2012 STATEMENT BY DIRECTORS

View Document

20/08/1220 August 2012 20/08/12 STATEMENT OF CAPITAL GBP 23500

View Document

20/08/1220 August 2012 REDUCE ISSUED CAPITAL 31/07/2012

View Document

18/06/1218 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

08/05/128 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL FEE

View Document

16/11/1116 November 2011 SECOND FILING FOR FORM CH04

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

27/09/1127 September 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR KIERAN LARKIN

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED NIGEL TERRY FEE

View Document

02/06/112 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

21/04/1121 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

05/04/115 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OLIVER / 25/02/2011

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OLIVER / 25/02/2011

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM
10 CROWN PLACE
LONDON
EC2A 4FT

View Document

11/11/1011 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

04/06/104 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

20/10/0920 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OLIVER / 15/10/2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN OLIVER / 14/05/2009

View Document

08/12/088 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

19/04/0619 April 2006 S366A DISP HOLDING AGM 14/03/06

View Document

15/12/0515 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/11/0511 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0518 July 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

15/06/0515 June 2005 SECRETARY RESIGNED

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

21/01/0521 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 NEW SECRETARY APPOINTED

View Document

07/06/047 June 2004 SECRETARY RESIGNED

View Document

02/06/042 June 2004 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