Advanced company searchLink opens in new window

HUNTERS MOOR RESIDENTIAL LIMITED

Company number 06722422

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)
13 Aug 2013 TM01 Termination of appointment of John Donovan as a director
13 Aug 2013 TM01 Termination of appointment of Karen Miller as a director
13 Aug 2013 TM01 Termination of appointment of Russell Hardy as a director
13 Aug 2013 TM02 Termination of appointment of Gloria Pope as a secretary
13 Aug 2013 AD01 Registered office address changed from Tavistock House Tavistock Square London WC1H 9LG on 13 August 2013
09 Aug 2013 MR04 Satisfaction of charge 1 in full
09 Aug 2013 MR01 Registration of charge 067224220002
30 Jul 2013 SH01 Statement of capital following an allotment of shares on 23 July 2010
  • GBP 1,050,000
30 Jul 2013 SH01 Statement of capital following an allotment of shares on 25 June 2010
  • GBP 950,000
30 Jul 2013 SH01 Statement of capital following an allotment of shares on 21 October 2008
  • GBP 1,499,994
19 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
19 Jul 2013 SH01 Statement of capital following an allotment of shares on 14 January 2010
  • GBP 500,000
19 Jul 2013 SH01 Statement of capital following an allotment of shares on 30 September 2010
  • GBP 1,150,000
15 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jun 2013 AR01 Annual return made up to 13 October 2012 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 03/12/2012 as it was not properly delivered.
05 Jun 2013 AR01 Annual return made up to 13 October 2011 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 01/11/2011 as it was not properly delivered.
05 Jun 2013 AR01 Annual return made up to 13 October 2010 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 03/11/2010 as it was not properly delivered.
03 Dec 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 05/06/2013.
02 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
11 Sep 2012 AP01 Appointment of Ms Karen Anne Miller as a director
11 Sep 2012 TM01 Termination of appointment of Andrew Andreou as a director
01 Nov 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 05/06/2013.
09 Sep 2011 AA Full accounts made up to 31 December 2010
03 Nov 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 05/06/2013.
19 Jul 2010 AA Full accounts made up to 31 December 2009