Advanced company searchLink opens in new window

HUNTERS CROFT (YORK) MANAGEMENT COMPANY LIMITED

Company number 04110846

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)
22 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
02 Aug 2016 AA Accounts for a dormant company made up to 31 March 2016
18 Jul 2016 CH01 Director's details changed for Christine Ann Martin on 18 July 2016
11 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 96
16 Sep 2015 TM01 Termination of appointment of Cheryl Ann Mizzi as a director on 5 September 2015
10 Jun 2015 AA Accounts for a dormant company made up to 31 March 2015
10 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 96
14 Aug 2014 TM01 Termination of appointment of Michael Everson as a director on 12 August 2014
11 Aug 2014 AP03 Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014
11 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
28 May 2014 AP01 Appointment of Mr Michael Everson as a director
15 May 2014 TM02 Termination of appointment of Zoe Townsend as a secretary
01 May 2014 AP03 Appointment of Miss Zoe Louise Townsend as a secretary
18 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 96
18 Dec 2013 TM01 Termination of appointment of Nicola Clark as a director
04 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
12 Nov 2013 AP01 Appointment of Mr Nicholas Orr as a director
17 Sep 2013 AD01 Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 17 September 2013
28 Feb 2013 TM01 Termination of appointment of David Jobling as a director
28 Dec 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
28 Dec 2012 CH01 Director's details changed for Wayne Michael Spaven on 21 November 2011
03 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
12 Dec 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
12 Dec 2011 CH03 Secretary's details changed for Ms Dolores Charlesworth on 21 November 2010
21 Oct 2011 AA Total exemption full accounts made up to 31 March 2011