HURREN & HOPE HOLDINGS LTD
Status | ACTIVE |
Company No. | 09613334 |
Category | Private Limited Company |
Incorporated | 29 May 2015 |
Age | 8 years, 11 months, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
THE ESTATE OFFICE,WOODSTOCK,OX20 1PP
Number: | 03730967 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVERDALE,BLACKBURN,BB2 6PY
Number: | 08782096 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CATTERSTY WAY,SALTBURN-BY-THE-SEA,TS12 2UH
Number: | 10806069 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SECOND CROSS ROAD,TWICKENHAM,TW2 5RF
Number: | 10680995 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |