HURST VIEW RESIDENTS LIMITED

Company Documents

DateDescription
23/08/2523 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

23/08/2523 August 2025 NewConfirmation statement made on 2025-08-20 with no updates

View Document

06/01/256 January 2025 Appointment of Mr Jeremy Charles Green as a director on 2025-01-06

View Document

04/01/254 January 2025 Appointment of Mrs Lisa Gayle Nicolson as a director on 2025-01-01

View Document

04/01/254 January 2025 Registered office address changed from Flat 4, Hurst View Eden Road Totland Bay Isle of Wight PO39 0EJ England to Flat 2 Hurst View Eden Road Totland Bay PO39 0EJ on 2025-01-04

View Document

04/01/254 January 2025 Termination of appointment of John Roger Andrews as a director on 2025-01-01

View Document

04/01/254 January 2025 Appointment of Mrs Lisa Nicolson as a secretary on 2025-01-01

View Document

04/01/254 January 2025 Secretary's details changed for Mrs Lisa Nicolson on 2025-01-01

View Document

04/01/254 January 2025 Termination of appointment of Debbie Shrubsole as a secretary on 2025-01-01

View Document

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

View Accounts

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

20/08/2420 August 2024 Termination of appointment of Jacob John Almond as a director on 2024-08-07

View Document

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

View Accounts

21/08/2321 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

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

View Accounts

18/02/2218 February 2022 Registered office address changed from The Estate Office Beatrice Avenue East Cowes PO32 6LW England to Flat 4, Hurst View Eden Road Totland Bay Isle of Wight PO39 0EJ on 2022-02-18

View Document

18/02/2218 February 2022 Termination of appointment of David Orlik as a secretary on 2022-02-17

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/09/2015 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

24/04/2024 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM C/O 2 HURST VIEW EDEN ROAD TOTLAND BAY ISLE OF WIGHT PO39 0EJ UNITED KINGDOM

View Document

21/02/2021 February 2020 SECRETARY APPOINTED MR DAVID ORLIK

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, SECRETARY PENNY MCCORMACK

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

29/05/1929 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

28/04/1928 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREIG

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/08/1819 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM HURST VIEW EDEN ROAD EDEN ROAD TOTLAND BAY ISLE OF WIGHT PO39 0EJ ENGLAND

View Document

13/05/1813 May 2018 DIRECTOR APPOINTED MR JOHN ROGER ANDREWS

View Document

13/05/1813 May 2018 REGISTERED OFFICE CHANGED ON 13/05/2018 FROM 30 CHATFIELD LODGE NEWPORT ISLE OF WIGHT PO30 1XR ENGLAND

View Document

13/05/1813 May 2018 REGISTERED OFFICE CHANGED ON 13/05/2018 FROM HURST VIEW EDEN ROAD TOTLAND BAY ISLE OF WIGHT PO39 0EJ UNITED KINGDOM

View Document

13/05/1813 May 2018 DIRECTOR APPOINTED MR JACOB JOHN ALMOND

View Document

13/05/1813 May 2018 SECRETARY APPOINTED MS PENNY MCCORMACK

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, SECRETARY CCPM (IW) LTD

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, SECRETARY CAMERON CHICK

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, SECRETARY PENELOPE CHICK

View Document

17/10/1717 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

03/02/173 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR ANDREW GREIG

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM APESDOWN HOUSE CALBOURNE ROAD NEWPORT ISLE OF WIGHT PO30 4HS

View Document

01/09/151 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/08/1517 August 2015 17/08/15 NO MEMBER LIST

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR JANE DANAHER

View Document

20/08/1420 August 2014 17/08/14 NO MEMBER LIST

View Document

10/07/1410 July 2014 CORPORATE SECRETARY APPOINTED CCPM (IW) LTD

View Document

01/05/141 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 17/08/13 NO MEMBER LIST

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR IAN FRASER

View Document

22/03/1322 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 17/08/12 NO MEMBER LIST

View Document

04/05/124 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

27/01/1227 January 2012 SECRETARY APPOINTED MR CAMERON NIGEL CHICK

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM HURST VIEW EDEN ROAD TOTLAND BAY ISLE OF WIGHT PO39 0EJ UNITED KINGDOM

View Document

27/01/1227 January 2012 SECRETARY APPOINTED MRS PENELOPE CHICK

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PARSONS

View Document

08/09/118 September 2011 17/08/11 NO MEMBER LIST

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN MALCOLM FRASER / 01/09/2011

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE DANAHER / 01/09/2011

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH PARSONS / 01/09/2011

View Document

04/09/114 September 2011 REGISTERED OFFICE CHANGED ON 04/09/2011 FROM THE OLD POTTERY AVENUE ROAD FRESHWATER ISLE OF WIGHT PO40 9UU

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR LUCY VANDECASTEELE

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MS PENNY MCCORMACK

View Document

10/02/1110 February 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 17/08/10 NO MEMBER LIST

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY JESSICA VANDECASTEELE / 17/08/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MALCOLM FRASER / 17/08/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN ANNA EILEEN VANDECASTEELE / 17/08/2010

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOAN VANDECASTEELE

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MS ELIZABETH PARSONS

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, SECRETARY JOAN VANDECASTEELE

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR TOM ROSS

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MISS JANE DANAHER

View Document

03/06/103 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

11/09/0911 September 2009 ANNUAL RETURN MADE UP TO 17/08/09

View Document

30/06/0930 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

12/09/0812 September 2008 ANNUAL RETURN MADE UP TO 17/08/08

View Document

02/07/082 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 DIRECTOR APPOINTED LUCY JESSICA VANDECASTEELE

View Document

14/09/0714 September 2007 ANNUAL RETURN MADE UP TO 17/08/07

View Document

29/06/0729 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

21/09/0621 September 2006 ANNUAL RETURN MADE UP TO 17/08/06

View Document

03/07/063 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

26/08/0526 August 2005 ANNUAL RETURN MADE UP TO 17/08/05

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 NEW SECRETARY APPOINTED

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 ANNUAL RETURN MADE UP TO 17/08/04

View Document

08/06/048 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

26/05/0426 May 2004 REGISTERED OFFICE CHANGED ON 26/05/04 FROM: FLAT 1 HURST VIEW EDEN ROAD TOTLAND ISLE OF WIGHT PO39 0EJ

View Document

22/09/0322 September 2003 ANNUAL RETURN MADE UP TO 17/08/03

View Document

03/09/033 September 2003 NEW SECRETARY APPOINTED

View Document

03/09/033 September 2003 SECRETARY RESIGNED

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

19/08/0219 August 2002 ANNUAL RETURN MADE UP TO 17/08/02

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

27/10/0127 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

23/08/0123 August 2001 ANNUAL RETURN MADE UP TO 17/08/01

View Document

16/11/0016 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

23/08/0023 August 2000 ANNUAL RETURN MADE UP TO 17/08/00

View Document

07/10/997 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

20/08/9920 August 1999 ANNUAL RETURN MADE UP TO 17/08/99

View Document

08/04/998 April 1999 NEW SECRETARY APPOINTED

View Document

25/03/9925 March 1999 SECRETARY RESIGNED

View Document

27/08/9827 August 1998 DIRECTOR RESIGNED

View Document

27/08/9827 August 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 NEW SECRETARY APPOINTED

View Document

27/08/9827 August 1998 DIRECTOR RESIGNED

View Document

27/08/9827 August 1998 SECRETARY RESIGNED

View Document

17/08/9817 August 1998 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