HURSTWOOD PROPERTIES (A) LIMITED

40 Peter Street, Manchester, M2 5GP, England
StatusACTIVE
Company No.05814918
CategoryPrivate Limited Company
Incorporated12 May 2006
Age18 years, 20 days
JurisdictionEngland Wales

SUMMARY

HURSTWOOD PROPERTIES (A) LIMITED is an active private limited company with number 05814918. It was incorporated 18 years, 20 days ago, on 12 May 2006. The company address is 40 Peter Street, Manchester, M2 5GP, England.



Company Fillings

Accounts with accounts type small

Date: 11 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Aimee Louise Beaumont

Appointment date: 2022-10-13

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2021

Action Date: 25 May 2021

Category: Address

Type: AD01

Change date: 2021-05-25

Old address: Bridge Street Chambers 72 Bridge Street Manchester M3 2RJ

New address: 40 Peter Street Manchester M2 5GP

Documents

View document PDF

Accounts with accounts type small

Date: 15 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-18

Officer name: Mr Samuel David John Ashworth

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 29 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 29 Aug 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 01 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-01

Officer name: Mr Matthew Stephen Bint

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058149180003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2014

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Philip Hill

Appointment date: 2014-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058149180004

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2014

Action Date: 01 Jul 2014

Category: Address

Type: AD01

Old address: 4Th Floor No.1 Marsden Street Manchester M2 1HW

Change date: 2014-07-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058149180001

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058149180002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 12 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-12

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058149180003

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058149180001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058149180002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 12 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2012

Action Date: 12 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Charles Park

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Ashworth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 12 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-12

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2010

Action Date: 03 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-03

Old address: Oceanic Waters Meeting Road Bolton Lancashire BL1 8TT United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Certificate change of name company

Date: 09 Aug 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hurstwood environmental LIMITED\certificate issued on 09/08/10

Documents

View document PDF

Change of name notice

Date: 09 Aug 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 30 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Ashworth

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Julie Black

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2010

Action Date: 12 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-12

Documents

View document PDF

Change person secretary company with change date

Date: 18 May 2010

Action Date: 12 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Julie Black

Change date: 2010-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director dominic fussell

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 10/06/2008 from link 665 business centre, A56 rossendale lancashire BB4 5HU

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 12 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BE4WARD LTD

48 WARWICK STREET,LONDON,W1B 5AW

Number:07151038
Status:ACTIVE
Category:Private Limited Company

BTO ELECTRICS LTD

8 KELLY ROAD,BASILDON,SS13 2HL

Number:10818347
Status:ACTIVE
Category:Private Limited Company

CARLYLE PARTS & SERVICE LIMITED

CARLYLE BUSINESS PARK,SWAN VILLAGE,B70 0XA

Number:03666290
Status:ACTIVE
Category:Private Limited Company

FAMILY LLOYD LIMITED

11 CHURCH STREET,GODALMING,GU7 1EQ

Number:09697886
Status:ACTIVE
Category:Private Limited Company

HOMETOHOME CHILDREN CENTER LIMITED

18 LONDON ROAD,ISLEWORTH,TW7 4FS

Number:11587618
Status:ACTIVE
Category:Private Limited Company
Number:09754043
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source