HURRICANE CLOSE (SHOTGATE) MANAGEMENT COMPANY LIMITED - WICKFORD


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

Description Filing date
Accounts. Accounts type dormant. 2023-10-02 View Report
Confirmation statement. Statement with updates. 2023-07-03 View Report
Accounts. Accounts type dormant. 2022-10-05 View Report
Confirmation statement. Statement with updates. 2022-06-28 View Report
Accounts. Accounts type dormant. 2021-11-23 View Report
Confirmation statement. Statement with updates. 2021-07-01 View Report
Accounts. Accounts type total exemption full. 2020-07-31 View Report
Confirmation statement. Statement with updates. 2020-07-07 View Report
Accounts. Accounts type total exemption full. 2019-09-20 View Report
Confirmation statement. Statement with updates. 2019-06-26 View Report
Confirmation statement. Statement with updates. 2018-06-26 View Report
Accounts. Accounts type total exemption full. 2018-04-19 View Report
Confirmation statement. Statement with updates. 2017-07-06 View Report
Persons with significant control. Notification of a person with significant control statement. 2017-07-06 View Report
Accounts. Accounts type total exemption full. 2017-04-12 View Report
Accounts. Accounts type total exemption small. 2016-12-12 View Report
Annual return. With made up date full list shareholders. 2016-08-25 View Report
Address. Change date: 2016-08-25. Old address: 118 Collier Row Road Romford Essex RM5 2BB. New address: 10-11 Hurricane Close, Hurricane Way Wickford SS11 8YR. 2016-08-25 View Report
Officers. Officer name: Mr Steve Wakerley. Appointment date: 2016-06-23. 2016-08-25 View Report
Officers. Termination date: 2016-06-23. Officer name: Raymond Graham Smith. 2016-08-25 View Report
Officers. Termination date: 2016-06-23. Officer name: Raymond Graham Smith. 2016-08-25 View Report
Accounts. Accounts type dormant. 2015-12-04 View Report
Annual return. With made up date full list shareholders. 2015-08-28 View Report
Accounts. Accounts type dormant. 2014-07-21 View Report
Annual return. With made up date full list shareholders. 2014-07-21 View Report
Accounts. Accounts type dormant. 2013-12-11 View Report
Annual return. With made up date full list shareholders. 2013-07-25 View Report
Accounts. Accounts type dormant. 2012-12-04 View Report
Annual return. With made up date full list shareholders. 2012-06-25 View Report
Annual return. With made up date full list shareholders. 2011-09-19 View Report
Accounts. Accounts type dormant. 2011-04-05 View Report
Annual return. With made up date full list shareholders. 2010-09-13 View Report
Accounts. Accounts type dormant. 2010-07-19 View Report
Annual return. With made up date. 2010-02-05 View Report
Accounts. Accounts type dormant. 2009-08-24 View Report
Address. Description: Registered office changed on 24/08/2009 from 118 collier row road collier row romford essex RM5 2BB. 2009-08-24 View Report
Officers. Description: Appointment terminate, director victor thomas short logged form. 2009-08-20 View Report
Officers. Description: Appointment terminated secretary victor short. 2009-08-20 View Report
Address. Description: Registered office changed on 06/08/2009 from morning star 19 st stephens road cold norton chelmsford essex CM3 6JE. 2009-08-06 View Report
Officers. Description: Director and secretary appointed ray smith. 2009-07-06 View Report
Officers. Description: Appointment terminated director and secretary colin edmonds. 2009-06-16 View Report
Gazette. Gazette filings brought up to date. 2009-04-17 View Report
Annual return. Legacy. 2009-04-15 View Report
Address. Description: Registered office changed on 15/04/2009 from hunters lodge cottesmore road ashwell oakham rutland LE15 7LJ. 2009-04-15 View Report
Officers. Description: Appointment terminate, director victor thomas short logged form. 2009-04-08 View Report
Officers. Description: Director and secretary appointed colin edmonds. 2009-03-09 View Report
Gazette. Gazette notice compulsary. 2009-02-03 View Report
Accounts. Accounts type dormant. 2008-07-23 View Report
Officers. Description: Appointment terminated director jason mitchell. 2008-04-03 View Report
Annual return. Legacy. 2008-01-14 View Report