HURST PROPERTIES LIMITED

Company Documents

DateDescription
12/11/1912 November 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/08/1927 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/08/1915 August 2019 APPLICATION FOR STRIKING-OFF

View Document

15/07/1915 July 2019 23/06/19 TOTAL EXEMPTION FULL

View Document

23/06/1923 June 2019 Annual accounts for year ending 23 Jun 2019

View Accounts

18/03/1918 March 2019 23/06/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM THE APPLE BARN LANGLEY PARK SUTTON ROAD MAIDSTONE KENT ME17 3NQ

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

23/06/1823 June 2018 Annual accounts for year ending 23 Jun 2018

View Accounts

14/02/1814 February 2018 23/06/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF PSC STATEMENT ON 17/07/2017

View Document

23/06/1723 June 2017 Annual accounts for year ending 23 Jun 2017

View Accounts

24/05/1724 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 23 June 2016

View Document

07/07/167 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 Annual accounts for year ending 23 Jun 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 23 June 2015

View Document

24/08/1524 August 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts for year ending 23 Jun 2015

View Accounts

16/02/1516 February 2015 Annual accounts small company total exemption made up to 23 June 2014

View Document

28/07/1428 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts for year ending 23 Jun 2014

View Accounts

16/01/1416 January 2014 Annual accounts small company total exemption made up to 23 June 2013

View Document

27/06/1327 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

23/06/1323 June 2013 Annual accounts for year ending 23 Jun 2013

View Accounts

10/01/1310 January 2013 23/06/12 TOTAL EXEMPTION FULL

View Document

27/06/1227 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

23/06/1223 June 2012 Annual accounts for year ending 23 Jun 2012

View Accounts

06/03/126 March 2012 Annual accounts small company total exemption made up to 23 June 2011

View Document

27/06/1127 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

19/01/1119 January 2011 23/06/10 TOTAL EXEMPTION FULL

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUALYN BROWN / 07/06/2010

View Document

15/07/1015 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

26/02/1026 February 2010 23/06/09 TOTAL EXEMPTION FULL

View Document

29/06/0929 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 23/06/08 TOTAL EXEMPTION FULL

View Document

23/06/0823 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 23/06/07 TOTAL EXEMPTION FULL

View Document

13/06/0713 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/05

View Document

20/05/0620 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0520 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/04

View Document

02/02/052 February 2005 REGISTERED OFFICE CHANGED ON 02/02/05 FROM: 86 UPPER NORTH STREET BRIGHTON EAST SUSSEX BN1 3FL

View Document

08/07/048 July 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/03

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM: 14 CROHAM VALLEY ROAD SOUTH CROYDON SURREY CR2 7NA

View Document

04/07/034 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

25/03/9925 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/97

View Document

03/07/973 July 1997 RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS

View Document

24/03/9724 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/96

View Document

22/08/9622 August 1996 RETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS

View Document

24/03/9624 March 1996 FULL ACCOUNTS MADE UP TO 23/06/95

View Document

11/09/9511 September 1995 REGISTERED OFFICE CHANGED ON 11/09/95 FROM: GARDEN FLAT THURSTON HOUSE 10 BIDHURST ROAD SOUTH CROYDON

View Document

11/09/9511 September 1995 RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS

View Document

13/07/9413 July 1994 NEW DIRECTOR APPOINTED

View Document

05/07/945 July 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/945 July 1994 NEW DIRECTOR APPOINTED

View Document

28/06/9428 June 1994 REGISTERED OFFICE CHANGED ON 28/06/94 FROM: 14 CROHAM VALLEY ROAD CROYDON SURREY CR2 7NA

View Document

28/06/9428 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/06/9422 June 1994 REGISTERED OFFICE CHANGED ON 22/06/94 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

22/06/9422 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 23/06

View Document

07/06/947 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information