Advanced company searchLink opens in new window

HUNTERS POINTE MANAGEMENT COMPANY LIMITED

Company number 04490746

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)
04 Apr 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
11 Apr 2023 AP01 Appointment of Mr Iain George Webster as a director on 11 April 2023
11 Apr 2023 AP01 Appointment of Mr Steven Walsh as a director on 11 April 2023
11 Apr 2023 AD01 Registered office address changed from 8 Hunters Pointe Hawthorn Lane Congleton CW12 4SL England to 13 Hunters Pointe Hawthorn Lane Congleton Cheshire CW12 4SL on 11 April 2023
06 Apr 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
13 Mar 2023 TM01 Termination of appointment of Noel Burrington as a director on 1 March 2023
13 Mar 2023 TM01 Termination of appointment of Steven Michael Braithwaite as a director on 1 March 2023
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
07 Apr 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
03 Jan 2022 AP01 Appointment of Mr Steven Michael Braithwaite as a director on 31 December 2021
03 Jan 2022 AD01 Registered office address changed from 13 Hunters Pointe Hawthorn Lane Somerford Congleton CW12 4SL England to 8 Hunters Pointe Hawthorn Lane Congleton CW12 4SL on 3 January 2022
02 Jan 2022 TM01 Termination of appointment of Alan David Gooder as a director on 31 December 2021
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
10 May 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
15 Dec 2020 AA Micro company accounts made up to 31 December 2019
12 Aug 2020 AP01 Appointment of Mr Martin Eric Pritchard as a director on 23 April 2020
23 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
19 Sep 2019 AA Micro company accounts made up to 31 December 2018
08 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
17 Sep 2018 AA Micro company accounts made up to 31 December 2017
04 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
26 Mar 2018 AD01 Registered office address changed from 161 Park Lane Macclesfield SK11 6UB England to 13 Hunters Pointe Hawthorn Lane Somerford Congleton CW12 4SL on 26 March 2018
11 Dec 2017 AD01 Registered office address changed from C/O Whitnalls Cotton House Old Hall Street Liverpool L3 9TX to 161 Park Lane Macclesfield SK11 6UB on 11 December 2017
08 Jul 2017 TM01 Termination of appointment of Clinton Howard Walker as a director on 8 July 2017