HURLANDS MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 02645998 |
Category | Private Limited Company |
Incorporated | 16 Sep 1991 |
Age | 32 years, 8 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
HURLANDS MANAGEMENT LIMITED is an active private limited company with number 02645998. It was incorporated 32 years, 8 months, 15 days ago, on 16 September 1991. The company address is Kings Barn Kings Barn, Warborough, OX10 7DA, Oxfordshire.
Company Fillings
Confirmation statement with no updates
Date: 17 Sep 2023
Action Date: 16 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-16
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 17 Dec 2022
Action Date: 17 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Woolley
Change date: 2022-12-17
Documents
Change person director company with change date
Date: 17 Dec 2022
Action Date: 17 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Woolley
Change date: 2022-12-17
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 16 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-16
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-16
Documents
Change person director company with change date
Date: 08 Aug 2021
Action Date: 08 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roger Simon Philips
Change date: 2021-08-08
Documents
Confirmation statement with no updates
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-16
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-16
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 16 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-16
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2017
Action Date: 16 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-16
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2015
Action Date: 16 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-16
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 16 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-16
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 16 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-16
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2012
Action Date: 16 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-16
Documents
Appoint person director company with name
Date: 20 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roger Simon Philips
Documents
Appoint person director company with name
Date: 13 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian John Loader
Documents
Appoint person director company with name
Date: 13 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Woolley
Documents
Appoint person secretary company with name
Date: 13 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Adrian John Loader
Documents
Change registered office address company with date old address
Date: 13 Feb 2012
Action Date: 13 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-13
Old address: Shalden Park Steading Shalden Alton Hampshire GU34 4DS
Documents
Termination director company with name
Date: 13 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Campbell
Documents
Termination secretary company with name
Date: 13 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Linda Campbell
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 16 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-16
Documents
Accounts with accounts type small
Date: 15 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2010
Action Date: 16 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-16
Documents
Accounts with accounts type small
Date: 16 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type small
Date: 19 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2009
Action Date: 16 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-16
Documents
Legacy
Date: 09 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/08; full list of members
Documents
Accounts with accounts type small
Date: 11 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/07; full list of members
Documents
Accounts with accounts type small
Date: 04 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/06; full list of members
Documents
Accounts with accounts type small
Date: 15 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type small
Date: 27 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/05; full list of members
Documents
Legacy
Date: 15 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 17 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 09 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 01 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/01; full list of members
Documents
Accounts with accounts type full
Date: 20 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 11 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/00; full list of members
Documents
Legacy
Date: 20 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/99; full list of members
Documents
Legacy
Date: 15 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 29 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 04 Jun 1999
Category: Address
Type: 287
Description: Registered office changed on 04/06/99 from: 104B west street farnham surrey GU9 7EN
Documents
Legacy
Date: 22 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/98; full list of members
Documents
Accounts with accounts type full
Date: 11 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 29 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/97; no change of members
Documents
Resolution
Date: 26 Sep 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Sep 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 16 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 19 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/96; no change of members
Documents
Accounts with accounts type full
Date: 11 Apr 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 13 Nov 1995
Category: Address
Type: 287
Description: Registered office changed on 13/11/95 from: craven house west street farnham surrey GU9 7ES
Documents
Legacy
Date: 20 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/95; full list of members
Documents
Accounts with accounts type full
Date: 13 Jun 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 20 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 27 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/94; no change of members
Documents
Accounts with accounts type full
Date: 07 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 28 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/93; no change of members
Documents
Legacy
Date: 12 Jan 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 16 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/92; full list of members
Documents
Legacy
Date: 19 Mar 1992
Category: Officers
Type: 288
Description: Secretary resigned;director resigned;new director appointed
Documents
Legacy
Date: 19 Mar 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 19 Mar 1992
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Resolution
Date: 13 Mar 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Mar 1992
Category: Address
Type: 287
Description: Registered office changed on 13/03/92 from: 1 the billings walnut tree close guildford surrey GU1 4YD
Documents
Legacy
Date: 13 Mar 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Certificate change of name company
Date: 30 Dec 1991
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed stevton (no. 32) LIMITED\certificate issued on 30/12/91
Documents
Some Companies
4 CORNER ELECTRICAL SERVICES LIMITED
1 BROOK COURT,BECKENHAM,BR3 1HG
Number: | 09088383 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
64 FLEET ROAD (HAMPSTEAD) LIMITED
64 FLEET ROAD,LONDON,NW3 2QT
Number: | 04891474 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HILLSIDE 55 RECTORY GROVE,LEIGH ON SEA,SS9 2HA
Number: | 08389597 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
43 COWPER GARDENS,WALLINGTON,SM6 9RN
Number: | 07821284 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
6 QUADRANGLE CLOSE,LONDON,SE1 4SQ
Number: | 11565124 |
Status: | ACTIVE |
Category: | Private Limited Company |
KAFFA COFFEE LONDON (KC-LONDON) LTD
121 ILCHESTER ROAD,DAGENHAM,RM8 2YX
Number: | 09587286 |
Status: | ACTIVE |
Category: | Private Limited Company |