Active
Company Information for HURLSTONE MORE SEARCH LIMITED
MEADOW COTTAGE STONE STREET, SPEXHALL, HALESWORTH, SUFFOLK, IP19 0RN,
|
Company Registration Number
04594460
Private Limited Company
Active |
Company Name | |
---|---|
HURLSTONE MORE SEARCH LIMITED | |
Legal Registered Office | |
MEADOW COTTAGE STONE STREET SPEXHALL HALESWORTH SUFFOLK IP19 0RN Other companies in SW7 | |
Company Number | 04594460 | |
---|---|---|
Company ID Number | 04594460 | |
Date formed | 2002-11-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 19/11/2015 | |
Return next due | 17/12/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB802655837 |
Last Datalog update: | 2024-05-05 12:26:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JOHN MORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TRUDY ANNE MARIA HUGHES |
Company Secretary | ||
JUDITH ANNE MORE |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CURTIS MURRAY ASSOCIATES LIMITED | Director | 2015-04-07 | CURRENT | 2015-04-07 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/23 | ||
REGISTERED OFFICE CHANGED ON 05/04/24 FROM 1 Rivington Glebe Little Compton Moreton-in-Marsh GL56 0TD England | ||
Unaudited abridged accounts made up to 2022-11-30 | ||
CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES | |
30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/21 FROM Grammar School Cottage Park Street Charlbury Chipping Norton OX7 3PS England | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/19 FROM 30 Crown Place C/O Curtis Murray Associates London EC2A 4EB England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/18 FROM Longcroft House - Curtis Murray 2-8 Victoria Avenue London EC2M 4NS England | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/18 FROM 31 Cranley Gardens London SW7 3BD | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/11/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Trudy Anne Maria Hughes on 2014-04-07 | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/11/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/12 FROM C/O Curtis Murray Associates 10 Portman Street London W1H 6DZ United Kingdom | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MORE / 27/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TRUDY ANNE MARIA HUGHES / 27/01/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 50 A OLD CHURCH STREET LONDON SW3 5DA | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/11/06; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
287 | REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 1 BURNABY CRESCENT LONDON W4 3LH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS | |
88(2)R | AD 19/11/02--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | THE PORTMAN ESTATE NOMINEES (ONE) LIMITED, THE PORTMAN ESTATE NOMINEES (TWO) LIMITED |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HURLSTONE MORE SEARCH LIMITED
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as HURLSTONE MORE SEARCH LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |