Total Documents | 84 |
---|
Total Pages | 567 |
---|
16 March 2021 | Total exemption full accounts made up to 31 March 2020 |
---|---|
11 March 2021 | Change of details for Clive Hurt (Holdings) Limited as a person with significant control on 24 February 2021 |
11 March 2021 | Termination of appointment of Andrew Geoffrey Duckett as a director on 24 February 2021 |
11 March 2021 | Cessation of Andrew Geoffrey Duckett as a person with significant control on 24 February 2021 |
11 March 2021 | Termination of appointment of James Richard Duckett as a director on 24 February 2021 |
16 February 2021 | Withdrawal of a person with significant control statement on 16 February 2021 |
27 July 2020 | Confirmation statement made on 26 July 2020 with no updates |
14 November 2019 | Total exemption full accounts made up to 31 March 2019 |
26 July 2019 | Confirmation statement made on 26 July 2019 with no updates |
7 November 2018 | Total exemption full accounts made up to 31 March 2018 |
7 August 2018 | Confirmation statement made on 26 July 2018 with no updates |
17 July 2018 | Notification of Clive Hurt (Holdings) Limited as a person with significant control on 6 April 2016 |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 |
4 August 2017 | Confirmation statement made on 26 July 2017 with updates |
4 August 2017 | Confirmation statement made on 26 July 2017 with updates |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
31 August 2016 | Confirmation statement made on 26 July 2016 with updates |
31 August 2016 | Confirmation statement made on 26 July 2016 with updates |
28 July 2016 | Director's details changed for Mr Richard Hurt on 28 July 2016 |
28 July 2016 | Director's details changed for Mr Richard Hurt on 28 July 2016 |
27 July 2016 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP |
27 July 2016 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP |
27 July 2016 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP |
27 July 2016 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
6 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 |
5 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
5 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 |
8 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders |
8 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders |
27 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders |
27 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 |
17 November 2011 | Appointment of Andrew Geoffrey Duckett as a director |
17 November 2011 | Resolutions
|
17 November 2011 | Appointment of Andrew Geoffrey Duckett as a director |
17 November 2011 | Termination of appointment of Claire Beaumont as a director |
17 November 2011 | Appointment of James Richard Duckett as a director |
17 November 2011 | Appointment of James Richard Duckett as a director |
17 November 2011 | Termination of appointment of David Beaumont as a director |
17 November 2011 | Termination of appointment of Claire Beaumont as a director |
17 November 2011 | Termination of appointment of David Beaumont as a director |
17 November 2011 | Resolutions
|
28 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders |
28 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 |
21 September 2010 | Appointment of Claire Rebecca Beaumont as a director |
21 September 2010 | Appointment of Claire Rebecca Beaumont as a director |
3 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders |
3 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders |
8 June 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 |
8 June 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 |
21 August 2009 | Registered office changed on 21/08/2009 from the old exchange 12 compton road wimbledon london SW19 7QD |
21 August 2009 | Appointment terminated director john cowdry |
21 August 2009 | Registered office changed on 21/08/2009 from the old exchange 12 compton road wimbledon london SW19 7QD |
21 August 2009 | Appointment terminated secretary london law secretarial LIMITED |
21 August 2009 | Director appointed clive edward hurt |
21 August 2009 | Director appointed richard hurt |
21 August 2009 | Director appointed david beaumont |
21 August 2009 | Appointment terminated director john cowdry |
21 August 2009 | Director appointed clive edward hurt |
21 August 2009 | Director appointed david beaumont |
21 August 2009 | Appointment terminated secretary london law secretarial LIMITED |
21 August 2009 | Director appointed richard hurt |
19 August 2009 | Memorandum and Articles of Association |
19 August 2009 | Memorandum and Articles of Association |
19 August 2009 | Resolutions
|
19 August 2009 | Resolutions
|
24 July 2009 | Incorporation |
24 July 2009 | Incorporation |