Advanced company searchLink opens in new window

HUNTERS MOOR 930 LIMITED

Company number 08617519

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)
27 Apr 2018 MR04 Satisfaction of charge 086175190001 in full
24 Apr 2018 MR01 Registration of charge 086175190002, created on 19 April 2018
01 Feb 2018 AA Group of companies' accounts made up to 30 April 2017
04 Sep 2017 TM02 Termination of appointment of Michael Paul Denning as a secretary on 18 July 2017
04 Sep 2017 AP01 Appointment of Mr Richard William James Mckenzie as a director on 1 September 2017
24 Jul 2017 TM01 Termination of appointment of James Nathan Proudlock as a director on 18 July 2017
24 Jul 2017 TM02 Termination of appointment of James Nathan Proudlock as a secretary on 18 July 2017
24 Jul 2017 AP03 Appointment of Michael Paul Denning as a secretary on 18 July 2017
24 Jul 2017 ANNOTATION Rectified The AP01 was removed from the public register on 20/09/2017 as it was invalid or ineffective.
17 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
29 Nov 2016 AA Group of companies' accounts made up to 30 April 2016
16 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
27 Jan 2016 AA Group of companies' accounts made up to 30 April 2015
21 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
13 Apr 2015 TM01 Termination of appointment of David John Roth as a director on 1 April 2015
22 Jan 2015 AA Group of companies' accounts made up to 30 April 2014
21 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
05 Dec 2013 AP01 Appointment of James Nathan Proudlock as a director
19 Sep 2013 AD03 Register(s) moved to registered inspection location
19 Sep 2013 AD02 Register inspection address has been changed
20 Aug 2013 AA01 Current accounting period shortened from 31 July 2014 to 30 April 2014
15 Aug 2013 AP01 Appointment of Professor Michael Philip Barnes as a director
15 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Aug 2013 AP04 Appointment of Mh Secretaries Limited as a secretary
13 Aug 2013 AP01 Appointment of Paul Richard Preston as a director