HUNTERS POINTE MANAGEMENT COMPANY LIMITED
Company number 04490746
- Company Overview for HUNTERS POINTE MANAGEMENT COMPANY LIMITED (04490746)
- Filing history for HUNTERS POINTE MANAGEMENT COMPANY LIMITED (04490746)
- People for HUNTERS POINTE MANAGEMENT COMPANY LIMITED (04490746)
- More for HUNTERS POINTE MANAGEMENT COMPANY LIMITED (04490746)
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 |