About

Registered Number: 04878461
Date of Incorporation: 27/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 2 Upperton Gardens, Eastbourne, East Sussex, BN21 2AH

 

Founded in 2003, Hurlingham4 Ltd have registered office in East Sussex, it's status in the Companies House registry is set to "Active". The company has one director listed as O'brien, Mark in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'BRIEN, Mark 03 November 2014 15 August 2017 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 19 August 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 01 March 2019
RESOLUTIONS - N/A 18 February 2019
RESOLUTIONS - N/A 31 January 2019
CONNOT - N/A 31 January 2019
PSC04 - N/A 17 January 2019
PSC04 - N/A 17 January 2019
CH03 - Change of particulars for secretary 17 January 2019
AA - Annual Accounts 06 September 2018
CH01 - Change of particulars for director 05 September 2018
CH01 - Change of particulars for director 05 September 2018
CS01 - N/A 31 August 2018
MR04 - N/A 23 June 2018
TM01 - Termination of appointment of director 19 June 2018
MR01 - N/A 14 June 2018
MR01 - N/A 14 June 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 22 September 2017
CS01 - N/A 19 September 2017
TM01 - Termination of appointment of director 16 August 2017
CH01 - Change of particulars for director 14 August 2017
CH01 - Change of particulars for director 14 August 2017
CH01 - Change of particulars for director 14 August 2017
CH03 - Change of particulars for secretary 14 August 2017
PSC04 - N/A 14 August 2017
PSC04 - N/A 14 August 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 29 September 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 11 September 2015
AP01 - Appointment of director 12 March 2015
AP01 - Appointment of director 27 November 2014
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 20 September 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 03 September 2012
AA01 - Change of accounting reference date 13 March 2012
MG01 - Particulars of a mortgage or charge 29 February 2012
MG01 - Particulars of a mortgage or charge 03 February 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 30 March 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 07 July 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 21 July 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 16 September 2004
288b - Notice of resignation of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2003
225 - Change of Accounting Reference Date 24 September 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 June 2018 Outstanding

N/A

A registered charge 06 June 2018 Outstanding

N/A

Legal mortgage 28 February 2012 Fully Satisfied

N/A

Debenture 01 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.