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)
09 Nov 2011 AD01 Registered office address changed from C/O Walker Landray Limited Skipton Chambers 32 St Nicholas Street Scarborough North Yorkshire YO11 2HF England on 9 November 2011
09 Nov 2011 AP01 Appointment of Carol Ann Mather as a director
07 Sep 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
07 Sep 2011 AA Accounts for a dormant company made up to 31 August 2011
07 Sep 2011 TM01 Termination of appointment of Alan Chambers as a director
02 Mar 2011 AP01 Appointment of Alan Chambers as a director
21 Oct 2010 AA Accounts for a dormant company made up to 31 August 2010
31 Aug 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders
31 Aug 2010 AD01 Registered office address changed from C/O D Jervis W8 the Quadrangle Hunmanby Hall Hall Park Road Hunmanby North Yorkshire YO14 0HZ England on 31 August 2010
31 Aug 2010 CH01 Director's details changed for David Arthur Jervis on 11 August 2010
30 Aug 2010 CH01 Director's details changed for Jeff Rushforth on 11 August 2010
30 Aug 2010 CH01 Director's details changed for John David Harrison on 11 August 2010
01 Jun 2010 AD01 Registered office address changed from Flat W5 the Quadrangle Hunmanby Hall Hall Park Road Hunmanby Filey North Yorkshire YO14 0HZ on 1 June 2010
24 May 2010 TM01 Termination of appointment of Malcolm Dixon as a director
24 May 2010 TM01 Termination of appointment of Evelyn Rowlitt as a director
12 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Feb 2010 AP01 Appointment of Evelyn Rowlitt as a director
02 Dec 2009 AP01 Appointment of David Arthur Jervis as a director
02 Dec 2009 AP01 Appointment of Malcolm Gordon Dixon as a director
21 Sep 2009 288b Appointment terminated director june bateman
17 Sep 2009 288b Appointment terminated secretary june bateman
17 Sep 2009 288b Appointment terminated director edward brown
17 Sep 2009 288b Appointment terminated director david thompson
10 Sep 2009 AA Accounts for a dormant company made up to 31 August 2009
19 Aug 2009 363a Return made up to 11/08/09; full list of members