104 HURST STREET LIMITED
Status | ACTIVE |
Company No. | 06719684 |
Category | Private Limited Company |
Incorporated | 09 Oct 2008 |
Age | 15 years, 7 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
104 HURST STREET LIMITED is an active private limited company with number 06719684. It was incorporated 15 years, 7 months, 30 days ago, on 09 October 2008. The company address is 104a Hurst Street, Oxford, OX4 1HG, Oxfordshire.
Company Fillings
Confirmation statement with no updates
Date: 20 Oct 2023
Action Date: 09 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-09
Documents
Accounts with accounts type dormant
Date: 04 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2022
Action Date: 09 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-09
Documents
Accounts with accounts type dormant
Date: 23 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2021
Action Date: 09 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-09
Documents
Accounts with accounts type dormant
Date: 23 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Gazette filings brought up to date
Date: 27 Jan 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 26 Jan 2021
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Accounts with accounts type dormant
Date: 28 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Accounts with accounts type dormant
Date: 22 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Accounts with accounts type dormant
Date: 22 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 23 Oct 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Accounts with accounts type dormant
Date: 21 Sep 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 09 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-09
Documents
Accounts with accounts type dormant
Date: 31 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 09 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-09
Documents
Accounts with accounts type dormant
Date: 13 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 09 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-09
Documents
Accounts with accounts type dormant
Date: 26 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2013
Action Date: 09 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-09
Documents
Accounts with accounts type dormant
Date: 29 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 09 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-09
Documents
Accounts with accounts type dormant
Date: 20 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2011
Action Date: 09 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-09
Documents
Accounts with accounts type dormant
Date: 21 Sep 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 09 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-09
Documents
Accounts with accounts type dormant
Date: 20 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2009
Action Date: 09 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-09
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil James Hoggarth
Change date: 2009-11-04
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-04
Officer name: Jeremy David Christmas
Documents
Change person secretary company with change date
Date: 05 Nov 2009
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-04
Officer name: Neil James Hoggarth
Documents
Termination director company with name
Date: 28 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Gardner
Documents
Legacy
Date: 10 Nov 2008
Category: Capital
Type: 88(2)
Description: Ad 01/11/08\gbp si 2@10=20\gbp ic 10/30\
Documents
Legacy
Date: 10 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 10/11/2008 from 4 water eaton road oxford OX2 7QQ
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director james elwin
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jitka elwin
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed jeremy david christmas
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed neil james hoggarth
Documents
Legacy
Date: 01 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed jitka jane elwin
Documents
Legacy
Date: 01 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed james jeken franklin elwin
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminate, secretary graham alan james gardner logged form
Documents
Legacy
Date: 17 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jpcors LIMITED
Documents
Some Companies
14A MAIN STREET,COCKERMOUTH,CA13 9LQ
Number: | 06825785 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIGADE HOUSE THE MILLS,KENT,DA4 9BD
Number: | 07107804 |
Status: | ACTIVE |
Category: | Public Limited Company |
2 LAKEVIEW STABLES LOWER ST. CLERE,SEVENOAKS,TN15 6NL
Number: | 09638330 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRANK HARRISON BRIGHOUSE LIMITED
ELECTRON HOUSE,LEEDS,LS12 3RS
Number: | 06838333 |
Status: | ACTIVE |
Category: | Private Limited Company |
134 STUART ROAD NORTH,BOOTLE,L20 9ES
Number: | 10745471 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMARTGLAZE HOME IMPROVEMENTS LIMITED
DURHAM HOUSE,DENBY,DE5 8NE
Number: | 07769600 |
Status: | ACTIVE |
Category: | Private Limited Company |