HURST RIVERSIDE LANDS LIMITED

00836504
13 BEDSTER GARDENS HURST PARK WEST MOLESEY SURRY KT8 1TA

Documents

Documents
Date Category Description Pages
24 Jul 2024 accounts Annual Accounts 8 Buy now
21 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 confirmation-statement Confirmation Statement With Updates 25 Buy now
21 Aug 2023 accounts Annual Accounts 7 Buy now
13 Jun 2023 officers Appointment of director (Mr Paul Christopher Pratt Midian) 2 Buy now
11 Apr 2023 officers Termination of appointment of director (Ahmed Justin Johnston=Taki) 1 Buy now
30 Jan 2023 officers Termination of appointment of secretary (Jennifer Jones) 1 Buy now
30 Jan 2023 officers Appointment of secretary (Miss Mikaela Joy Jones) 2 Buy now
28 Dec 2022 confirmation-statement Confirmation Statement With Updates 25 Buy now
17 Nov 2022 accounts Annual Accounts 7 Buy now
17 Oct 2022 officers Appointment of director (Mr Ahmed Justin Johnston=Taki) 2 Buy now
11 Jan 2022 confirmation-statement Confirmation Statement With Updates 25 Buy now
27 Oct 2021 accounts Annual Accounts 7 Buy now
02 Jan 2021 confirmation-statement Confirmation Statement With Updates 26 Buy now
11 Sep 2020 accounts Annual Accounts 7 Buy now
31 Dec 2019 confirmation-statement Confirmation Statement With Updates 26 Buy now
31 Dec 2019 officers Appointment of director (Mr James Alexander Coombs) 2 Buy now
10 Dec 2019 accounts Annual Accounts 7 Buy now
22 Sep 2019 officers Termination of appointment of director (David Le Beau) 1 Buy now
30 Dec 2018 confirmation-statement Confirmation Statement With Updates 26 Buy now
21 Dec 2018 accounts Annual Accounts 7 Buy now
26 Jun 2018 officers Change of particulars for director (David Le Beau) 2 Buy now
26 Jun 2018 officers Change of particulars for director (Katina Margaret Wilson) 2 Buy now
22 Jun 2018 officers Change of particulars for director (Ann Carol Bailey) 2 Buy now
12 Jan 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Jan 2018 confirmation-statement Confirmation Statement With Updates 26 Buy now
11 Dec 2017 accounts Annual Accounts 7 Buy now
08 Nov 2017 officers Appointment of director (Mr John Christopher Clay) 2 Buy now
09 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 28 Buy now
25 Oct 2016 accounts Annual Accounts 8 Buy now
16 Aug 2016 officers Termination of appointment of director (David Arwyn Morgan) 1 Buy now
28 Jun 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 43 Buy now
12 Jan 2016 annual-return Annual Return 31 Buy now
16 Nov 2015 accounts Annual Accounts 8 Buy now
26 Aug 2015 officers Appointment of director (Mr Ronald George Bailey) 2 Buy now
06 Jan 2015 annual-return Annual Return 28 Buy now
14 Oct 2014 officers Termination of appointment of director (Jean Margaret Cole) 1 Buy now
23 Jun 2014 accounts Annual Accounts 8 Buy now
05 Jan 2014 annual-return Annual Return 29 Buy now
12 Nov 2013 accounts Annual Accounts 8 Buy now
22 Aug 2013 officers Appointment of director (Katina Margaret Wilson) 3 Buy now
22 Aug 2013 officers Appointment of director (David Le Beau) 3 Buy now
20 Aug 2013 officers Appointment of director (Ann Carol Bailey) 3 Buy now
13 Aug 2013 officers Termination of appointment of director (Andrew Bartlett) 1 Buy now
12 Aug 2013 officers Termination of appointment of director (John Trafford) 1 Buy now
12 Aug 2013 officers Termination of appointment of director (Andrew Bartlett) 1 Buy now
09 Jan 2013 annual-return Annual Return 29 Buy now
04 Dec 2012 accounts Annual Accounts 9 Buy now
24 Aug 2012 officers Termination of appointment of director (Marilyn Smith) 1 Buy now
02 Feb 2012 annual-return Annual Return 29 Buy now
01 Feb 2012 officers Change of particulars for director (Marilyn Muriel Smith) 2 Buy now
01 Feb 2012 officers Change of particulars for director (John Trafford) 2 Buy now
01 Feb 2012 officers Change of particulars for director (Jean Margaret Cole) 2 Buy now
01 Feb 2012 officers Change of particulars for secretary (Jennifer Jones) 1 Buy now
01 Feb 2012 officers Termination of appointment of director (Monique Foster) 1 Buy now
28 Dec 2011 accounts Annual Accounts 9 Buy now
31 Jan 2011 annual-return Annual Return 32 Buy now
21 Jan 2011 officers Appointment of director (David Arwyn Morgan) 5 Buy now
02 Dec 2010 accounts Annual Accounts 7 Buy now
20 Apr 2010 annual-return Annual Return 45 Buy now
19 Jan 2010 accounts Annual Accounts 7 Buy now
28 Apr 2009 officers Director appointed andrew jonathan bartlett 2 Buy now
28 Mar 2009 annual-return Return made up to 20/12/08; change of members 16 Buy now
25 Jan 2009 officers Appointment terminated director stella johnston 1 Buy now
25 Jan 2009 officers Appointment terminated director richard barton 1 Buy now
19 Jan 2009 accounts Annual Accounts 7 Buy now
11 Nov 2008 officers Director appointed monique simone foster 2 Buy now
13 Oct 2008 officers Appointment terminated director andrew bartlett 1 Buy now
13 Oct 2008 officers Director appointed marilyn muriel smith 2 Buy now
05 Mar 2008 annual-return Return made up to 20/12/07; change of members 13 Buy now
17 Dec 2007 accounts Annual Accounts 8 Buy now
03 May 2007 annual-return Return made up to 20/12/06; full list of members 25 Buy now
02 Jan 2007 accounts Annual Accounts 8 Buy now
09 Feb 2006 annual-return Return made up to 20/12/05; change of members 13 Buy now
26 Jan 2006 accounts Annual Accounts 7 Buy now
29 Jul 2005 officers New director appointed 2 Buy now
29 Jul 2005 officers New director appointed 2 Buy now
29 Jul 2005 officers New director appointed 2 Buy now
11 Feb 2005 annual-return Return made up to 20/12/04; change of members 13 Buy now
19 Oct 2004 accounts Annual Accounts 7 Buy now
02 Apr 2004 annual-return Return made up to 20/12/03; full list of members 14 Buy now
19 Jan 2004 officers New director appointed 2 Buy now
19 Jan 2004 officers New secretary appointed 2 Buy now
19 Jan 2004 officers Director resigned 1 Buy now
29 Oct 2003 officers Secretary resigned;director resigned 1 Buy now
29 Oct 2003 address Registered office changed on 29/10/03 from: 51 tufton gardens, west molesey, surrey KT8 1TD 1 Buy now
21 Oct 2003 accounts Annual Accounts 7 Buy now
16 Apr 2003 officers New secretary appointed 2 Buy now
31 Mar 2003 officers Secretary resigned;director resigned 1 Buy now
28 Jan 2003 annual-return Return made up to 20/12/02; change of members 12 Buy now
03 Dec 2002 accounts Annual Accounts 9 Buy now
25 Nov 2002 annual-return Return made up to 20/12/01; full list of members 26 Buy now
25 Nov 2002 officers New secretary appointed 2 Buy now
22 Jan 2002 accounts Annual Accounts 9 Buy now
20 Jun 2001 officers New secretary appointed 2 Buy now
20 Jun 2001 officers Secretary resigned 1 Buy now
26 Apr 2001 address Registered office changed on 26/04/01 from: 43 tufton gardens, west molesey, surrey KT8 1TD 1 Buy now
28 Jan 2001 accounts Annual Accounts 9 Buy now
23 Jan 2001 annual-return Return made up to 20/12/00; full list of members 16 Buy now