HURTMORE PROPERTIES NO 3 LIMITED

Company Documents

DateDescription
27/01/2227 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/08/2030 August 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 PREVSHO FROM 31/05/2019 TO 30/04/2019

View Document

16/08/1916 August 2019 CESSATION OF PAUL NIGEL SAKER AS A PSC

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

16/08/1916 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HURTMORE PROPERTIES LIMITED

View Document

16/08/1916 August 2019 CESSATION OF JULIE ANN WARREN AS A PSC

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/02/1926 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113557660003

View Document

23/07/1823 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113557660002

View Document

19/07/1819 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113557660001

View Document

11/05/1811 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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