- Company Overview for HURLINGHAM STRETCH TENTS LTD (10034591)
- Filing history for HURLINGHAM STRETCH TENTS LTD (10034591)
- People for HURLINGHAM STRETCH TENTS LTD (10034591)
- More for HURLINGHAM STRETCH TENTS LTD (10034591)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Mar 2024 | CH01 | Director's details changed for Ms Deborah Ilona Georgina Shields on 25 March 2024 | |
25 Mar 2024 | CS01 | Confirmation statement made on 25 March 2024 with updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 25 March 2023 with updates | |
28 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with updates | |
23 Mar 2022 | PSC01 | Notification of Jonathan Paul Kingsley West as a person with significant control on 23 March 2022 | |
23 Mar 2022 | PSC07 | Cessation of Deborah Ilona Georgina Shields as a person with significant control on 23 March 2022 | |
23 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 23 March 2022
|
|
23 Mar 2022 | PSC07 | Cessation of Deborah Ilona Georgina Shields as a person with significant control on 23 March 2022 | |
23 Mar 2022 | AP01 | Appointment of Mr Jonathan Paul Kingsley West as a director on 23 March 2022 | |
23 Mar 2022 | AD01 | Registered office address changed from Unit 11 Diddenham Business Park Diddenham Court, Lambwood Hill Grazeley Reading Berkshire RG7 1JQ England to Mead Court 10 the Mead Business Centre Berkhampstead Road Chesham HP5 3EE on 23 March 2022 | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
23 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Mar 2018 | PSC01 | Notification of Deborah Ilona Georgina Shields as a person with significant control on 6 April 2016 | |
05 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Jun 2017 | AD01 | Registered office address changed from 229 Hyde End Road Spencers Wood Reading Berkshire RG7 1BU United Kingdom to Unit 11 Diddenham Business Park Diddenham Court, Lambwood Hill Grazeley Reading Berkshire RG7 1JQ on 5 June 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
03 Apr 2017 | AD01 | Registered office address changed from 229 Hyde End Road Spencers Wood Reading Berkshire RG7 1BU United Kingdom to 229 Hyde End Road Spencers Wood Reading Berkshire RG7 1BU on 3 April 2017 |