- Company Overview for HUNTERS MOOR 930 LIMITED (08617519)
- Filing history for HUNTERS MOOR 930 LIMITED (08617519)
- People for HUNTERS MOOR 930 LIMITED (08617519)
- Charges for HUNTERS MOOR 930 LIMITED (08617519)
- More for HUNTERS MOOR 930 LIMITED (08617519)
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
|
|
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
|
|
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
|
|
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
|
|
13 Aug 2013 | AP04 | Appointment of Mh Secretaries Limited as a secretary | |
13 Aug 2013 | AP01 | Appointment of Paul Richard Preston as a director |