HURST DRIVE MANAGEMENT COMPANY LIMITED

08392557
OYSTER HILL FORGE CLAY LANE HEADLEY EPSOM KT18 6JX

Documents

Documents
Date Category Description Pages
09 Jul 2024 gazette Gazette Dissolved Compulsory 1 Buy now
23 Apr 2024 gazette Gazette Notice Compulsory 1 Buy now
02 May 2023 accounts Annual Accounts 3 Buy now
07 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2022 accounts Annual Accounts 3 Buy now
04 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2022 officers Change of particulars for director (Mrs Gillian Elizabeth Ann French) 2 Buy now
04 Feb 2022 officers Change of particulars for director (Ms Anne Albanese) 2 Buy now
04 Feb 2022 officers Change of particulars for director (Mrs Gillian Elizabeth Ann French) 2 Buy now
04 Feb 2022 officers Change of particulars for director (Anne Albanese) 2 Buy now
03 Feb 2022 officers Change of particulars for director (Anne Albanese) 2 Buy now
03 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2021 accounts Annual Accounts 3 Buy now
18 Feb 2021 officers Change of particulars for director (Mrs Gillian Elizabeth Ann French) 2 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2020 accounts Annual Accounts 3 Buy now
06 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2019 officers Termination of appointment of director (Sharon Turton) 1 Buy now
16 Jul 2019 accounts Annual Accounts 2 Buy now
08 Feb 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
05 Feb 2019 officers Appointment of director (Angela Mcmullen) 2 Buy now
01 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2019 officers Appointment of director (Mrs Sharon Turton) 2 Buy now
31 Jan 2019 officers Appointment of director (Mrs Gillian Elizabeth Ann French) 2 Buy now
31 Jan 2019 officers Termination of appointment of secretary (Hml Company Secretarial Services Limited) 1 Buy now
27 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Dec 2018 officers Appointment of corporate secretary (Hml Company Secretarial Services Limited) 2 Buy now
27 Nov 2018 accounts Annual Accounts 2 Buy now
22 Nov 2018 officers Termination of appointment of secretary (Chansecs Limited) 1 Buy now
21 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2017 accounts Annual Accounts 8 Buy now
07 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Feb 2017 officers Change of particulars for corporate secretary (Chansecs Limited) 1 Buy now
22 Sep 2016 accounts Annual Accounts 6 Buy now
07 Sep 2016 officers Termination of appointment of director (Sharon Turton) 1 Buy now
18 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Feb 2016 annual-return Annual Return 3 Buy now
22 Sep 2015 accounts Annual Accounts 6 Buy now
16 Feb 2015 annual-return Annual Return 3 Buy now
06 Oct 2014 officers Termination of appointment of director (Jonathan Gary Cranley) 1 Buy now
06 Oct 2014 officers Termination of appointment of director (Paul Andrew Wills) 1 Buy now
06 Oct 2014 officers Termination of appointment of director (Paul Andrew Wills) 1 Buy now
31 Aug 2014 officers Appointment of director (Anne Albanese) 3 Buy now
07 Aug 2014 officers Appointment of director (Sharon Turton) 3 Buy now
21 May 2014 accounts Annual Accounts 5 Buy now
15 May 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
07 Feb 2014 annual-return Annual Return 4 Buy now
07 Feb 2013 incorporation Incorporation Company 20 Buy now