About

Registered Number: 04257380
Date of Incorporation: 23/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Park Office, Hurley, Maidenhead, Berkshire, SL6 5NE

 

Hurley Riverside Park Ltd was registered on 23 July 2001 with its registered office in Maidenhead in Berkshire, it has a status of "Active". Burfitt, James Anthony, Burfitt, Janet Lilla, Burfitt, Richard Anthony, Burfitt, William John, Gear, Katherine Jane are listed as the directors of the company. We don't know the number of employees at Hurley Riverside Park Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURFITT, James Anthony 23 July 2001 - 1
BURFITT, Janet Lilla 23 July 2001 - 1
BURFITT, Richard Anthony 23 July 2001 - 1
BURFITT, William John 04 January 2011 01 January 2012 1
GEAR, Katherine Jane 01 January 2011 01 January 2012 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 18 September 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 29 July 2019
CH01 - Change of particulars for director 29 July 2019
CH01 - Change of particulars for director 29 July 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 22 June 2016
AA01 - Change of accounting reference date 02 February 2016
AR01 - Annual Return 19 August 2015
SH06 - Notice of cancellation of shares 31 July 2015
SH03 - Return of purchase of own shares 31 July 2015
TM01 - Termination of appointment of director 15 June 2015
AA - Annual Accounts 14 June 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 23 July 2012
TM01 - Termination of appointment of director 23 July 2012
TM01 - Termination of appointment of director 23 July 2012
AA - Annual Accounts 27 June 2012
AP01 - Appointment of director 04 October 2011
CH01 - Change of particulars for director 03 October 2011
CH01 - Change of particulars for director 03 October 2011
AP01 - Appointment of director 03 October 2011
AR01 - Annual Return 14 September 2011
AP01 - Appointment of director 14 September 2011
AP01 - Appointment of director 14 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH03 - Change of particulars for secretary 20 September 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 14 July 2008
363s - Annual Return 06 August 2007
AA - Annual Accounts 27 March 2007
363s - Annual Return 10 November 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 05 July 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 11 September 2003
AA - Annual Accounts 29 August 2003
225 - Change of Accounting Reference Date 21 May 2003
363s - Annual Return 12 August 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 February 2002
395 - Particulars of a mortgage or charge 16 February 2002
288a - Notice of appointment of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
NEWINC - New incorporation documents 23 July 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.