Hurstwood Living Ltd was registered on 25 January 2007, it's status in the Companies House registry is set to "Active". Black, Julie, Ashworth, Trevor Anderton, Park, Andrew Charles, Ashworth, Stephen John, Pinder, Alvin Robert, Fussell, Dominic Matthew Francis, Waddington, Neil Andrew are listed as directors of the business. Currently we aren't aware of the number of employees at the Hurstwood Living Ltd.
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Stephen John Ashworth/
1967-09 |
Individual person with significant control |
British/
United Kingdom |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 October 2019 | |
CS01 - N/A | 08 February 2019 | |
AA - Annual Accounts | 08 October 2018 | |
CS01 - N/A | 05 February 2018 | |
AA - Annual Accounts | 04 October 2017 | |
CS01 - N/A | 08 February 2017 | |
AA - Annual Accounts | 12 October 2016 | |
AR01 - Annual Return | 22 February 2016 | |
AA - Annual Accounts | 13 October 2015 | |
AR01 - Annual Return | 26 January 2015 | |
AA - Annual Accounts | 06 October 2014 | |
AD01 - Change of registered office address | 01 July 2014 | |
AR01 - Annual Return | 24 February 2014 | |
AA - Annual Accounts | 17 September 2013 | |
AR01 - Annual Return | 30 January 2013 | |
AA - Annual Accounts | 05 October 2012 | |
AR01 - Annual Return | 27 January 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 28 January 2011 | |
AD01 - Change of registered office address | 10 November 2010 | |
AA - Annual Accounts | 08 September 2010 | |
AA01 - Change of accounting reference date | 24 February 2010 | |
AR01 - Annual Return | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
CH03 - Change of particulars for secretary | 04 February 2010 | |
AA - Annual Accounts | 27 July 2009 | |
363a - Annual Return | 30 January 2009 | |
225 - Change of Accounting Reference Date | 03 November 2008 | |
288b - Notice of resignation of directors or secretaries | 23 October 2008 | |
288b - Notice of resignation of directors or secretaries | 11 June 2008 | |
288a - Notice of appointment of directors or secretaries | 11 June 2008 | |
288b - Notice of resignation of directors or secretaries | 11 June 2008 | |
287 - Change in situation or address of Registered Office | 10 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 June 2008 | |
363a - Annual Return | 18 February 2008 | |
395 - Particulars of a mortgage or charge | 30 August 2007 | |
395 - Particulars of a mortgage or charge | 08 June 2007 | |
288a - Notice of appointment of directors or secretaries | 18 May 2007 | |
288b - Notice of resignation of directors or secretaries | 18 May 2007 | |
395 - Particulars of a mortgage or charge | 11 May 2007 | |
395 - Particulars of a mortgage or charge | 04 May 2007 | |
288a - Notice of appointment of directors or secretaries | 02 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 February 2007 | |
225 - Change of Accounting Reference Date | 27 February 2007 | |
288a - Notice of appointment of directors or secretaries | 18 February 2007 | |
288a - Notice of appointment of directors or secretaries | 18 February 2007 | |
288a - Notice of appointment of directors or secretaries | 18 February 2007 | |
288a - Notice of appointment of directors or secretaries | 18 February 2007 | |
288b - Notice of resignation of directors or secretaries | 18 February 2007 | |
288b - Notice of resignation of directors or secretaries | 18 February 2007 | |
NEWINC - New incorporation documents | 25 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 24 August 2007 | Outstanding |
N/A |
Legal charge | 04 June 2007 | Outstanding |
N/A |
Legal charge | 04 May 2007 | Outstanding |
N/A |
Legal charge | 01 May 2007 | Outstanding |
N/A |