HURST PARK NO. 2 MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Micro company accounts made up to 2024-12-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

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

View Accounts

06/12/236 December 2023 Appointment of Mr Thomas Griffin as a director on 2023-12-06

View Document

05/12/235 December 2023 Appointment of Mrs Caroline Ward as a director on 2023-12-05

View Document

19/09/2319 September 2023 Micro company accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

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

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

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

View Accounts

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Appointment of Cleaver Property Management Ltd as a secretary on 2021-07-09

View Document

09/07/219 July 2021 Termination of appointment of Martin Cleaver as a secretary on 2021-07-09

View Document

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

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

14/01/2014 January 2020 SECRETARY APPOINTED MR MARTIN CLEAVER

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 36 TYMAWR CAVERSHAM READING RG4 7XR UNITED KINGDOM

View Document

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

View Accounts

24/08/1924 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

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

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

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

View Accounts

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 NOTIFICATION OF PSC STATEMENT ON 10/07/2017

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, NO UPDATES

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, SECRETARY MORTIMER SECRETARIES LIMITED

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM C/O JOHN MORTIMER PROPERTY MANAGEMENT LTD BAGSHOT ROAD BRACKNELL BERKSHIRE RG12 9SE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

11/05/1611 May 2016 10/05/16 NO MEMBER LIST

View Document

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

View Accounts

26/06/1526 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

11/05/1511 May 2015 10/05/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/05/1416 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

12/05/1412 May 2014 10/05/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/06/1310 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

20/05/1320 May 2013 10/05/13 NO MEMBER LIST

View Document

24/05/1224 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

10/05/1210 May 2012 10/05/12 NO MEMBER LIST

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLINE WARD

View Document

10/05/1110 May 2011 10/05/11 NO MEMBER LIST

View Document

19/04/1119 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED MR MARK DEARDS

View Document

01/06/101 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

10/05/1010 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTIMER SECRETARIES LIMITED / 01/10/2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE WARD / 01/10/2009

View Document

10/05/1010 May 2010 10/05/10 NO MEMBER LIST

View Document

12/05/0912 May 2009 ANNUAL RETURN MADE UP TO 10/05/09

View Document

24/02/0924 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

04/08/084 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/05/0812 May 2008 ANNUAL RETURN MADE UP TO 10/05/08

View Document

11/10/0711 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 ANNUAL RETURN MADE UP TO 10/05/07

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: 1 RECTORY ROW RECTORY LANE EAST HAMPSTEAD BRACKNELL RG12 7BW

View Document

02/11/062 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 ANNUAL RETURN MADE UP TO 10/05/06

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/06/056 June 2005 ANNUAL RETURN MADE UP TO 10/05/05

View Document

15/10/0415 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/06/043 June 2004 ANNUAL RETURN MADE UP TO 10/05/04

View Document

31/12/0331 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/06/037 June 2003 ANNUAL RETURN MADE UP TO 10/05/03

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/06/026 June 2002 ANNUAL RETURN MADE UP TO 10/05/02

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/06/0111 June 2001 ANNUAL RETURN MADE UP TO 10/05/01

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 ANNUAL RETURN MADE UP TO 10/05/00

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/05/9912 May 1999 ANNUAL RETURN MADE UP TO 10/05/99

View Document

08/05/988 May 1998 ANNUAL RETURN MADE UP TO 10/05/98

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/04/9822 April 1998 SECRETARY RESIGNED

View Document

22/04/9822 April 1998 NEW SECRETARY APPOINTED

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/05/9719 May 1997 ANNUAL RETURN MADE UP TO 10/05/97

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/10/9629 October 1996 ANNUAL RETURN MADE UP TO 10/05/96

View Document

09/11/959 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/10/9524 October 1995 ANNUAL RETURN MADE UP TO 10/05/95

View Document

24/06/9424 June 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/06/9424 June 1994 ANNUAL RETURN MADE UP TO 10/05/94

View Document

14/06/9414 June 1994 REGISTERED OFFICE CHANGED ON 14/06/94 FROM: HIGH STREET WEST END SOUTHAMPTON SO3 3JJ

View Document

27/04/9427 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/10/936 October 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/05/9320 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/05/9310 May 1993 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