- Company Overview for HUNTERS COVE LIMITED (02996148)
- Filing history for HUNTERS COVE LIMITED (02996148)
- People for HUNTERS COVE LIMITED (02996148)
- More for HUNTERS COVE LIMITED (02996148)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
04 Apr 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
04 Apr 2018 | TM01 | Termination of appointment of Ruth Alvin as a director on 1 April 2018 | |
03 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
14 Sep 2017 | AP01 | Appointment of Mr Joshua David Harris as a director on 1 September 2017 | |
14 Sep 2017 | TM01 | Termination of appointment of Rose Mortada as a director on 1 September 2017 | |
12 Sep 2017 | TM01 | Termination of appointment of Anastasia Kershaw as a director on 1 September 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
11 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
07 Apr 2016 | AP01 | Appointment of Ms Tatiana Laudati as a director on 20 November 2015 | |
07 Apr 2016 | AP01 | Appointment of Ms Isobel Alice Holmesmith Butler as a director on 20 November 2015 | |
07 Apr 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
13 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
16 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
12 Nov 2014 | AP01 | Appointment of Miss Rose Mortada as a director on 9 September 2014 | |
11 Nov 2014 | TM01 | Termination of appointment of Emma Louise Alvin as a director on 9 September 2014 | |
11 Nov 2014 | AP01 | Appointment of Mr Mark Richardson as a director on 9 September 2014 | |
11 Nov 2014 | TM01 | Termination of appointment of John Paul Jackson as a director on 9 September 2014 | |
08 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
09 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
07 Jan 2014 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 7 January 2014 | |
07 Jan 2014 | AP03 | Appointment of Danielle Louise Atherton as a secretary | |
20 Sep 2013 | TM02 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary | |
23 May 2013 | AP01 | Appointment of Ms Emma Louise Alvin as a director | |
16 Apr 2013 | TM01 | Termination of appointment of Emma Alvin as a director |