HURREN & HOPE HOLDINGS LTD

C/O The Accountancy Partnership Suite 5, 5th Floor, City Reach C/O The Accountancy Partnership Suite 5, 5th Floor, City Reach, London, E14 9NN, United Kingdom
StatusACTIVE
Company No.09613334
CategoryPrivate Limited Company
Incorporated29 May 2015
Age8 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

HURREN & HOPE HOLDINGS LTD is an active private limited company with number 09613334. It was incorporated 8 years, 11 months, 5 days ago, on 29 May 2015. The company address is C/O The Accountancy Partnership Suite 5, 5th Floor, City Reach C/O The Accountancy Partnership Suite 5, 5th Floor, City Reach, London, E14 9NN, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 09 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-25

New address: C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN

Old address: Gascoyne House Moseleys Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP28 6JY United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Terence Hurren

Change date: 2022-03-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-09

Psc name: Mrs Lisa Hurren

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Terence Hurren

Change date: 2021-03-05

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-05

Officer name: Mrs Lisa Hurren

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Address

Type: AD01

Old address: Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF United Kingdom

Change date: 2021-02-17

New address: Gascoyne House Moseleys Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP28 6JY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Address

Type: AD01

New address: Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF

Old address: Suite G, Epsilon House Masterlord Office Village West Road, Ransomes Europark Ipswich Suffolk IP3 9FJ England

Change date: 2019-09-26

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2019

Action Date: 28 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-28

Psc name: Mr Mark Terence Hurren

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-28

Officer name: Mrs Lisa Hurren

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2019

Action Date: 28 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-28

Psc name: Mrs Lisa Hurren

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-28

Officer name: Mr Mark Terence Hurren

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2019

Action Date: 28 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-28

Psc name: Mrs Lisa Hurren

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lisa Hurren

Change date: 2019-08-28

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2019

Action Date: 28 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-28

Psc name: Mr Mark Terence Hurren

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-28

Officer name: Mr Mark Terence Hurren

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Address

Type: AD01

New address: Suite G, Epsilon House Masterlord Office Village West Road, Ransomes Europark Ipswich Suffolk IP3 9FJ

Change date: 2019-08-09

Old address: 7 Forbes Business Centre Kempson Way Bury St Edmunds Suffolk IP32 7AR United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Address

Type: AD01

New address: 7 Forbes Business Centre Kempson Way Bury St Edmunds Suffolk IP32 7AR

Change date: 2018-06-14

Old address: 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change account reference date company current extended

Date: 27 Jun 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-15

New address: 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR

Old address: 11 Ascot Drive Ipswich Suffolk IP3 9BX England

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2016

Action Date: 02 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Terence Hurren

Change date: 2016-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2016

Action Date: 22 Mar 2016

Category: Address

Type: AD01

Old address: 629 Foxhall Road Ipswich IP3 8NE England

New address: 11 Ascot Drive Ipswich Suffolk IP3 9BX

Change date: 2016-03-22

Documents

View document PDF

Incorporation company

Date: 29 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARROUGH LIMITED

THE ESTATE OFFICE,WOODSTOCK,OX20 1PP

Number:03730967
Status:ACTIVE
Category:Private Limited Company

BOOMBABY LIMITED

SILVERDALE,BLACKBURN,BB2 6PY

Number:08782096
Status:ACTIVE
Category:Private Limited Company

DMT MECHANICAL SERVICES LTD

1 CATTERSTY WAY,SALTBURN-BY-THE-SEA,TS12 2UH

Number:10806069
Status:ACTIVE
Category:Private Limited Company

HARRIS LEE PROPERTIES LIMITED

8 SECOND CROSS ROAD,TWICKENHAM,TW2 5RF

Number:10680995
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NORTHFIELD END SUPERSTORE LTD

23A KENILWORTH GARDENS,HAYES,UB4 0AY

Number:09062271
Status:ACTIVE
Category:Private Limited Company

PEARTREE RADIO REALISATION LIMITED

STERLING HOUSE WAVELL DRIVE,CARLISLE,CA1 2SA

Number:02521585
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