Established in 1998, Hurstpoint Ltd has its registered office in London, it has a status of "Active". Barratt, Martine, Bessell, Barbara, Coates, David John, Denton, Barry are listed as directors of the company. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARRATT, Martine | 01 October 1998 | 01 January 2002 | 1 |
BESSELL, Barbara | 11 October 1999 | 19 March 2011 | 1 |
COATES, David John | 12 May 2011 | 21 December 2015 | 1 |
DENTON, Barry | 12 May 2011 | 01 February 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 September 2020 | |
CS01 - N/A | 12 November 2019 | |
AA - Annual Accounts | 27 September 2019 | |
PSC04 - N/A | 06 September 2019 | |
CS01 - N/A | 28 September 2018 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 18 September 2018 | |
PSC01 - N/A | 24 October 2017 | |
PSC01 - N/A | 24 October 2017 | |
PSC01 - N/A | 24 October 2017 | |
CS01 - N/A | 24 October 2017 | |
AA - Annual Accounts | 25 September 2017 | |
TM01 - Termination of appointment of director | 28 February 2017 | |
DISS40 - Notice of striking-off action discontinued | 14 January 2017 | |
CS01 - N/A | 13 January 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 December 2016 | |
AA - Annual Accounts | 08 September 2016 | |
AD01 - Change of registered office address | 05 July 2016 | |
TM01 - Termination of appointment of director | 05 January 2016 | |
AR01 - Annual Return | 19 November 2015 | |
AA - Annual Accounts | 25 September 2015 | |
AR01 - Annual Return | 24 September 2014 | |
AA - Annual Accounts | 22 September 2014 | |
AR01 - Annual Return | 06 November 2013 | |
AA - Annual Accounts | 23 September 2013 | |
AA - Annual Accounts | 26 October 2012 | |
AR01 - Annual Return | 25 September 2012 | |
AR01 - Annual Return | 01 November 2011 | |
SH01 - Return of Allotment of shares | 13 June 2011 | |
AP01 - Appointment of director | 19 May 2011 | |
AP01 - Appointment of director | 18 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 April 2011 | |
TM01 - Termination of appointment of director | 23 March 2011 | |
TM01 - Termination of appointment of director | 23 March 2011 | |
DISS40 - Notice of striking-off action discontinued | 16 March 2011 | |
DISS40 - Notice of striking-off action discontinued | 16 March 2011 | |
AA - Annual Accounts | 15 March 2011 | |
AA - Annual Accounts | 15 March 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 January 2011 | |
AR01 - Annual Return | 27 September 2010 | |
CH01 - Change of particulars for director | 27 September 2010 | |
CH03 - Change of particulars for secretary | 27 September 2010 | |
CH01 - Change of particulars for director | 27 September 2010 | |
CH01 - Change of particulars for director | 27 September 2010 | |
AA - Annual Accounts | 05 December 2009 | |
AR01 - Annual Return | 14 October 2009 | |
AA - Annual Accounts | 29 January 2009 | |
363a - Annual Return | 24 September 2008 | |
AA - Annual Accounts | 04 November 2007 | |
363a - Annual Return | 01 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 October 2007 | |
AA - Annual Accounts | 28 September 2006 | |
363a - Annual Return | 21 September 2006 | |
AA - Annual Accounts | 09 December 2005 | |
363a - Annual Return | 16 September 2005 | |
363s - Annual Return | 22 September 2004 | |
AA - Annual Accounts | 10 September 2004 | |
363s - Annual Return | 11 September 2003 | |
AA - Annual Accounts | 18 April 2003 | |
AA - Annual Accounts | 31 December 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 October 2002 | |
363s - Annual Return | 17 September 2002 | |
288b - Notice of resignation of directors or secretaries | 02 February 2002 | |
AA - Annual Accounts | 24 January 2002 | |
363s - Annual Return | 17 September 2001 | |
AA - Annual Accounts | 01 February 2001 | |
363s - Annual Return | 04 October 2000 | |
363s - Annual Return | 08 November 1999 | |
288a - Notice of appointment of directors or secretaries | 08 November 1999 | |
395 - Particulars of a mortgage or charge | 29 July 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 February 1999 | |
288a - Notice of appointment of directors or secretaries | 24 February 1999 | |
288b - Notice of resignation of directors or secretaries | 17 February 1999 | |
288b - Notice of resignation of directors or secretaries | 17 February 1999 | |
288a - Notice of appointment of directors or secretaries | 17 February 1999 | |
288a - Notice of appointment of directors or secretaries | 17 February 1999 | |
287 - Change in situation or address of Registered Office | 17 February 1999 | |
225 - Change of Accounting Reference Date | 17 February 1999 | |
NEWINC - New incorporation documents | 15 September 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 July 1999 | Fully Satisfied |
N/A |