HURSTDENE PROPERTIES LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

09/10/249 October 2024 Appointment of Mr Joel Gross as a director on 2024-10-01

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/01/1513 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 PREVSHO FROM 25/03/2014 TO 24/03/2014

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/03/1414 March 2014 PREVSHO FROM 26/03/2013 TO 25/03/2013

View Document

14/01/1414 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 PREVSHO FROM 27/03/2013 TO 26/03/2013

View Document

26/03/1326 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

30/01/1330 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 PREVSHO FROM 28/03/2012 TO 27/03/2012

View Document

09/03/129 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

25/01/1225 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 PREVSHO FROM 29/03/2011 TO 28/03/2011

View Document

03/05/113 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

19/01/1119 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

20/12/1020 December 2010 PREVSHO FROM 30/03/2010 TO 29/03/2010

View Document

30/04/1030 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

29/01/1029 January 2010 PREVSHO FROM 31/03/2009 TO 30/03/2009

View Document

27/01/1027 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

21/05/0921 May 2009 PREVEXT FROM 28/01/2009 TO 31/03/2009

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

13/01/0913 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 PREVSHO FROM 29/01/2008 TO 28/01/2008

View Document

11/04/0811 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 ACC. REF. DATE SHORTENED FROM 30/01/07 TO 29/01/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

14/11/0514 November 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 30/01/05

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 LOCATION OF REGISTER OF MEMBERS

View Document

13/01/0513 January 2005 REGISTERED OFFICE CHANGED ON 13/01/05 FROM:
86 FILEY AVENUE
LONDON
N16 6JJ

View Document

13/01/0513 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/01/056 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0422 March 2004 SECRETARY RESIGNED

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED

View Document

22/03/0422 March 2004 REGISTERED OFFICE CHANGED ON 22/03/04 FROM:
8/10 STAMFORD HILL
LONDON
N16 6XZ

View Document

07/01/047 January 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