HURLSTONE MANAGEMENT LIMITED - CHESHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-14 View Report
Confirmation statement. Statement with no updates. 2023-10-10 View Report
Accounts. Accounts type micro entity. 2022-12-08 View Report
Confirmation statement. Statement with no updates. 2022-10-03 View Report
Accounts. Accounts type micro entity. 2021-11-11 View Report
Confirmation statement. Statement with no updates. 2021-10-06 View Report
Accounts. Accounts type micro entity. 2020-12-03 View Report
Confirmation statement. Statement with no updates. 2020-10-16 View Report
Accounts. Accounts type micro entity. 2019-12-16 View Report
Confirmation statement. Statement with no updates. 2019-10-07 View Report
Accounts. Accounts type micro entity. 2018-12-05 View Report
Confirmation statement. Statement with no updates. 2018-10-12 View Report
Accounts. Accounts type micro entity. 2017-12-01 View Report
Confirmation statement. Statement with no updates. 2017-09-29 View Report
Persons with significant control. Notification date: 2017-04-01. Psc name: Michael Ian Davis. 2017-09-29 View Report
Accounts. Accounts type total exemption small. 2016-12-13 View Report
Confirmation statement. Statement with updates. 2016-10-04 View Report
Accounts. Accounts type total exemption small. 2015-12-15 View Report
Annual return. With made up date full list shareholders. 2015-10-19 View Report
Accounts. Accounts type total exemption small. 2014-12-22 View Report
Annual return. With made up date full list shareholders. 2014-10-14 View Report
Accounts. Accounts type total exemption small. 2013-12-17 View Report
Annual return. With made up date full list shareholders. 2013-10-16 View Report
Accounts. Accounts type total exemption small. 2012-12-20 View Report
Annual return. With made up date full list shareholders. 2012-10-23 View Report
Accounts. Accounts type total exemption small. 2011-12-20 View Report
Annual return. With made up date full list shareholders. 2011-10-21 View Report
Accounts. Accounts type total exemption small. 2011-01-04 View Report
Annual return. With made up date full list shareholders. 2010-10-25 View Report
Officers. Change date: 2010-09-28. Officer name: Dinah Mary Davis. 2010-10-25 View Report
Accounts. Accounts type total exemption small. 2010-01-16 View Report
Annual return. With made up date full list shareholders. 2009-10-12 View Report
Accounts. Accounts type total exemption small. 2009-01-14 View Report
Annual return. Legacy. 2008-09-29 View Report
Accounts. Accounts amended with made up date. 2008-04-01 View Report
Accounts. Accounts type total exemption small. 2008-01-22 View Report
Annual return. Legacy. 2007-10-23 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2007-10-23 View Report
Officers. Description: Director's particulars changed. 2007-10-23 View Report
Address. Description: Registered office changed on 20/06/07 from: hurlstone house 8 bentinck road altrincham cheshire WA14 2BP. 2007-06-20 View Report
Accounts. Accounts type total exemption small. 2007-01-08 View Report
Annual return. Legacy. 2006-10-30 View Report
Accounts. Accounts type total exemption small. 2005-12-12 View Report
Annual return. Legacy. 2005-10-25 View Report
Accounts. Accounts type total exemption small. 2005-03-03 View Report
Annual return. Legacy. 2004-10-13 View Report
Accounts. Accounts type total exemption small. 2004-01-07 View Report
Annual return. Legacy. 2003-10-06 View Report
Accounts. Accounts type total exemption small. 2003-02-07 View Report
Annual return. Legacy. 2002-11-08 View Report