(AA) Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Monday 24th July 2023.
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 21st June 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: Tuesday 13th June 2023
filed on: 13th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 21st June 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Sunday 7th August 2022
filed on: 15th, August 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Hunters Estate & Property Management Ltd 5 Church Road Burgess Hill RH15 9BB England to 1 Church Road Burgess Hill RH15 9BB on Tuesday 3rd May 2022
filed on: 3rd, May 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 21st June 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 29th June 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Hunters Ltd 5 Church Road Burgess Hill RH15 9BB England to Hunters Estate & Property Management Ltd 5 Church Road Burgess Hill RH15 9BB on Monday 15th June 2020
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 29th June 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Albion House Albion Street Lewes BN7 2NF England to Hunters Ltd 5 Church Road Burgess Hill RH15 9BB on Friday 3rd May 2019
filed on: 3rd, May 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(6 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 29th June 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(7 pages)
|
(AP03) On Friday 27th April 2018 - new secretary appointed
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Friday 27th April 2018
filed on: 8th, May 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Birling Road Tunbirdge Wells Kent TN2 5LX United Kingdom to Albion House Albion Street Lewes BN7 2NF on Tuesday 8th May 2018
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
(AP03) On Tuesday 13th February 2018 - new secretary appointed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 29th June 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Thursday 1st June 2017
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to 5 Birling Road Tunbirdge Wells Kent TN2 5LX on Monday 3rd July 2017
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to Wednesday 29th June 2016, no shareholders list
filed on: 21st, August 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2015
filed on: 22nd, September 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to Monday 29th June 2015, no shareholders list
filed on: 29th, June 2015
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th June 2014
filed on: 8th, October 2014
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: Saturday 31st August 2013
filed on: 1st, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 29th June 2014, no shareholders list
filed on: 30th, June 2014
| annual return
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2013
filed on: 26th, September 2013
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return made up to Saturday 29th June 2013, no shareholders list
filed on: 1st, July 2013
| annual return
|
Free Download
(10 pages)
|
(AP01) New director appointment on Monday 14th January 2013.
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 14th January 2013.
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 14th January 2013.
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Friday 7th December 2012.
filed on: 7th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 29th June 2012, no shareholders list
filed on: 29th, June 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2011
filed on: 8th, March 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Wednesday 29th June 2011, no shareholders list
filed on: 29th, June 2011
| annual return
|
Free Download
(8 pages)
|
(TM02) Secretary appointment termination on Wednesday 29th June 2011
filed on: 29th, June 2011
| officers
|
Free Download
(1 page)
|
(AP04) On Monday 24th January 2011 - new secretary appointed
filed on: 24th, January 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 17th January 2011 from 9 Chalfont Court Reading Berkshire RG6 5SY
filed on: 17th, January 2011
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 22nd November 2010.
filed on: 22nd, November 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 22nd November 2010.
filed on: 22nd, November 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 22nd November 2010.
filed on: 22nd, November 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 22nd November 2010.
filed on: 22nd, November 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 4th October 2010.
filed on: 4th, October 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 14th September 2010
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 14th September 2010.
filed on: 14th, September 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 14th September 2010
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 29th, June 2010
| incorporation
|
Free Download
(44 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|