About

Registered Number: 05693954
Date of Incorporation: 01/02/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: 3 Vineyard Chambers, Abingdon, Oxfordshire, OX14 3PX

 

Having been setup in 2006, Michel Hurel Holdings Ltd have registered office in Abingdon, Oxfordshire. The business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HALLO, Basile 01 January 2015 - 1

Filing History

Document Type Date
CS01 - N/A 27 November 2019
CH01 - Change of particulars for director 27 November 2019
AA - Annual Accounts 18 November 2019
CH03 - Change of particulars for secretary 31 May 2019
CH01 - Change of particulars for director 07 February 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 29 November 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 20 December 2017
CH03 - Change of particulars for secretary 24 May 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 15 November 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 30 November 2015
AP03 - Appointment of secretary 02 February 2015
TM02 - Termination of appointment of secretary 30 January 2015
AR01 - Annual Return 02 December 2014
TM01 - Termination of appointment of director 02 December 2014
CH03 - Change of particulars for secretary 02 December 2014
AA - Annual Accounts 27 November 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 18 December 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 20 December 2010
AD01 - Change of registered office address 21 October 2010
AA - Annual Accounts 11 October 2010
AA - Annual Accounts 13 January 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH03 - Change of particulars for secretary 21 December 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
363a - Annual Return 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
363a - Annual Return 16 February 2007
288c - Notice of change of directors or secretaries or in their particulars 16 February 2007
288c - Notice of change of directors or secretaries or in their particulars 16 February 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2006
MEM/ARTS - N/A 08 May 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 May 2006
225 - Change of Accounting Reference Date 08 May 2006
NEWINC - New incorporation documents 01 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.