HURSTWOOD PROPERTIES (A) LIMITED
Status | ACTIVE |
Company No. | 05814918 |
Category | Private Limited Company |
Incorporated | 12 May 2006 |
Age | 18 years, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 29 Aug 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 29 Aug 2019
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 01 Aug 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Jul 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 28 Oct 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 058149180003
Documents
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
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
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
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
Mortgage create with deed with charge number
Date: 08 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 058149180004
Documents
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
Mortgage satisfy charge full
Date: 09 Jun 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 058149180001
Documents
Mortgage satisfy charge full
Date: 09 Jun 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 058149180002
Documents
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
Mortgage create with deed with charge number
Date: 25 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 058149180003
Documents
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
Mortgage create with deed with charge number
Date: 01 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 058149180001
Documents
Mortgage create with deed with charge number
Date: 01 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 058149180002
Documents
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
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
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
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
Appoint person director company with name
Date: 05 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Charles Park
Documents
Appoint person director company with name
Date: 05 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen John Ashworth
Documents
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
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
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
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
Change of name notice
Date: 09 Aug 2010
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 30 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Ashworth
Documents
Appoint person director company with name
Date: 30 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Julie Black
Documents
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
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
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
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/09; full list of members
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director dominic fussell
Documents
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
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
Legacy
Date: 14 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/08; full list of members
Documents
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
Legacy
Date: 22 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/07; full list of members
Documents
Legacy
Date: 22 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/07 to 31/12/06
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
48 WARWICK STREET,LONDON,W1B 5AW
Number: | 07151038 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
TEACHER RETIREMENT INVESTMENT COMPANY OF TEXAS LTD.
14 CURZON STREET,LONDON,W1J 5HN
Number: | 09754043 |
Status: | ACTIVE |
Category: | Private Limited Company |