Hurley Partners Ltd was registered on 13 February 2013 and has its registered office in Leicester. We don't currently know the number of employees at Hurley Partners Ltd. The current directors of this company are listed as Harwood, Paul, Wright, Michael David, Manduell, Julius Piers at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARWOOD, Paul | 05 July 2013 | - | 1 |
WRIGHT, Michael David | 31 July 2020 | - | 1 |
MANDUELL, Julius Piers | 03 June 2015 | 31 July 2020 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 14 August 2020 | |
AP01 - Appointment of director | 14 August 2020 | |
PSC02 - N/A | 12 August 2020 | |
PSC07 - N/A | 12 August 2020 | |
TM01 - Termination of appointment of director | 12 August 2020 | |
TM01 - Termination of appointment of director | 12 August 2020 | |
AD01 - Change of registered office address | 05 August 2020 | |
CS01 - N/A | 14 February 2020 | |
AA - Annual Accounts | 19 September 2019 | |
CS01 - N/A | 06 February 2019 | |
SH06 - Notice of cancellation of shares | 02 October 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 01 October 2018 | |
AA - Annual Accounts | 12 September 2018 | |
AP01 - Appointment of director | 18 May 2018 | |
CS01 - N/A | 26 February 2018 | |
RESOLUTIONS - N/A | 15 February 2018 | |
AA - Annual Accounts | 29 August 2017 | |
TM01 - Termination of appointment of director | 19 May 2017 | |
CS01 - N/A | 24 February 2017 | |
AA - Annual Accounts | 19 December 2016 | |
AR01 - Annual Return | 23 February 2016 | |
AD01 - Change of registered office address | 10 February 2016 | |
SH01 - Return of Allotment of shares | 29 December 2015 | |
AA - Annual Accounts | 10 December 2015 | |
AP01 - Appointment of director | 16 June 2015 | |
RESOLUTIONS - N/A | 27 May 2015 | |
SH01 - Return of Allotment of shares | 27 May 2015 | |
SH01 - Return of Allotment of shares | 21 April 2015 | |
CERTNM - Change of name certificate | 31 March 2015 | |
CONNOT - N/A | 31 March 2015 | |
AR01 - Annual Return | 24 February 2015 | |
AA - Annual Accounts | 21 October 2014 | |
AR01 - Annual Return | 06 March 2014 | |
CH01 - Change of particulars for director | 06 March 2014 | |
CH01 - Change of particulars for director | 06 March 2014 | |
AP01 - Appointment of director | 06 February 2014 | |
AP01 - Appointment of director | 06 February 2014 | |
AP01 - Appointment of director | 29 November 2013 | |
SH01 - Return of Allotment of shares | 16 July 2013 | |
AP01 - Appointment of director | 16 July 2013 | |
AP01 - Appointment of director | 16 July 2013 | |
AD01 - Change of registered office address | 16 July 2013 | |
AA01 - Change of accounting reference date | 16 July 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 09 July 2013 | |
AA01 - Change of accounting reference date | 02 April 2013 | |
TM01 - Termination of appointment of director | 18 February 2013 | |
AP01 - Appointment of director | 14 February 2013 | |
NEWINC - New incorporation documents | 13 February 2013 |