Advanced company searchLink opens in new window

HUNMANBY HALL (NORTH) LIMITED

Company number 03613566

Filter by category

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)
19 Oct 2015 TM01 Termination of appointment of Carol Ann Mather as a director on 16 October 2015
19 Oct 2015 TM01 Termination of appointment of David Stanley Thompson as a director on 16 October 2015
19 Oct 2015 TM01 Termination of appointment of John David Harrison as a director on 16 October 2015
19 Oct 2015 TM01 Termination of appointment of Leonard Francis Barton as a director on 16 October 2015
19 Oct 2015 TM01 Termination of appointment of Gordon Coupar as a director on 16 October 2015
13 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 47
05 Jul 2015 TM02 Termination of appointment of Mark Charles Handley as a secretary on 2 July 2015
02 Jul 2015 AP01 Appointment of Mr David Stanley Thompson as a director on 2 July 2015
02 Jul 2015 TM01 Termination of appointment of Mark Charles Handley as a director on 1 July 2015
13 May 2015 AP01 Appointment of Mr Gordon Coupar as a director on 10 April 2015
06 May 2015 AD01 Registered office address changed from C/O Colin Ellis Management Ltd 25 Alma Square Scarborough North Yorkshire YO11 1JR to C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 6 May 2015
02 Sep 2014 AA Accounts for a dormant company made up to 31 August 2014
02 Sep 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 47
19 Aug 2014 AP01 Appointment of Emeritus Professor Leonard Francis Barton as a director on 12 December 2013
14 Jul 2014 TM01 Termination of appointment of Jeff Rushforth as a director on 29 April 2014
08 Jun 2014 CH03 Secretary's details changed for Mr Mark Handley on 8 June 2014
08 Jun 2014 CH01 Director's details changed for Mr Mark Handley on 8 June 2014
11 Nov 2013 TM01 Termination of appointment of David Jervis as a director
11 Nov 2013 AP03 Appointment of Mr Mark Handley as a secretary
11 Nov 2013 AP01 Appointment of Mr Mark Handley as a director
21 Sep 2013 AA Accounts for a dormant company made up to 31 August 2013
17 Aug 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-17
  • GBP 47
05 Oct 2012 AP01 Appointment of Thomas William Riley as a director
19 Sep 2012 AA Accounts for a dormant company made up to 31 August 2012
15 Aug 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders