Advanced company searchLink opens in new window

HUNTERS MOOR 928 LIMITED

Company number 08384616

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 Feb 2021 MR01 Registration of charge 083846160006, created on 4 February 2021
22 Sep 2020 TM01 Termination of appointment of David William Hamlett as a director on 3 March 2020
26 Jun 2020 TM01 Termination of appointment of Andrea Kinkade as a director on 29 May 2020
19 Mar 2020 AD01 Registered office address changed from 2 Christchurch Road Abington Northampton Northamptonshire NN1 5LL to 1 Suffolk Way Sevenoaks Kent TN13 1YL on 19 March 2020
18 Mar 2020 TM01 Termination of appointment of Oliver Stephen Harris as a director on 3 March 2020
18 Mar 2020 TM01 Termination of appointment of Paul Gerard Nelson as a director on 3 March 2020
18 Mar 2020 AP01 Appointment of Miss Katy Lineker as a director on 3 March 2020
18 Mar 2020 AP01 Appointment of Andrea Kinkade as a director on 3 March 2020
25 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
03 Feb 2020 AA01 Current accounting period shortened from 30 April 2020 to 31 March 2020
03 Feb 2020 PSC07 Cessation of Sc Management Iii Lp as a person with significant control on 14 December 2019
31 Jan 2020 MA Memorandum and Articles of Association
31 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement/company documents/company business 06/01/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company business/company documents 06/01/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-07
02 Jan 2020 TM01 Termination of appointment of David Jackson as a director on 14 December 2019
02 Jan 2020 TM01 Termination of appointment of Richard William James Mckenzie as a director on 14 December 2019
02 Jan 2020 TM01 Termination of appointment of Michael Philip Barnes as a director on 14 December 2019
02 Jan 2020 TM01 Termination of appointment of Donald Weir Muir as a director on 14 December 2019
02 Jan 2020 PSC02 Notification of Prism Bidco Limited as a person with significant control on 14 December 2019
02 Jan 2020 AP01 Appointment of Mr David William Hamlett as a director on 14 December 2019
02 Jan 2020 AP01 Appointment of Mr Paul Gerard Nelson as a director on 14 December 2019
02 Jan 2020 AP01 Appointment of Mr Oliver Stephen Harris as a director on 14 December 2019
18 Dec 2019 MR04 Satisfaction of charge 083846160003 in full
18 Dec 2019 MR04 Satisfaction of charge 083846160005 in full