HURSTFIELD DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
06/03/256 March 2025 | Accounts for a dormant company made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
08/03/248 March 2024 | Accounts for a dormant company made up to 2023-06-30 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-28 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-06-30 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-09 with updates |
24/09/2124 September 2021 | Registered office address changed from Unit 4 Woodrow Business Centre Woodrow Way, Irlam Manchester Greater Manchester M44 6NN England to Altrincham Business Park Unit 2a, Stuart Road Altrincham Cheshire WA14 5GJ on 2021-09-24 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/03/2118 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
09/02/219 February 2021 | CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/03/2012 March 2020 | CURREXT FROM 31/05/2020 TO 30/06/2020 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES |
24/01/2024 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
07/06/197 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 107633030002 |
07/06/197 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 107633030001 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOTION DEVELOPMENTS LTD |
26/02/1926 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M FOUR PROPERTIES LTD |
25/02/1925 February 2019 | CESSATION OF CARL DAVID MITTEN AS A PSC |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES |
01/02/191 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES |
29/01/1829 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HOUGHTON / 29/01/2018 |
29/01/1829 January 2018 | PSC'S CHANGE OF PARTICULARS / MR CARL DAVID MITTEN / 29/01/2018 |
29/01/1829 January 2018 | DIRECTOR APPOINTED MR GEOFFREY HOUGHTON |
10/05/1710 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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