Advanced company searchLink opens in new window

HUNTERS COVE LIMITED

Company number 02996148

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
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