HUNTER PAGE PLANNING LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

16/01/2516 January 2025 Liquidators' statement of receipts and payments to 2024-11-21

View Document

10/06/2410 June 2024 Registered office address changed from C/O Antony Batty & Co Thames Valley Innovation Centre, 99 Park Drive Milton Park Oxfordshire OX14 4RY to The Wooden Barn Little Baldon Oxford OX44 9PU on 2024-06-10

View Document

20/12/2320 December 2023 Declaration of solvency

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Appointment of a voluntary liquidator

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Registered office address changed from The Cowyards Blenheim Park Oxford Road Woodstock Oxfordshire OX20 1QR England to C/O Antony Batty & Co Thames Valley Innovation Centre, 99 Park Drive Milton Park Oxfordshire OX14 4RY on 2023-12-05

View Document

22/11/2322 November 2023 Termination of appointment of Ruth Goddard as a secretary on 2023-11-10

View Document

09/10/239 October 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

09/10/239 October 2023

View Document

09/10/239 October 2023

View Document

09/10/239 October 2023

View Document

30/08/2330 August 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

23/09/2223 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

23/09/2223 September 2022

View Document

23/09/2223 September 2022

View Document

23/09/2223 September 2022

View Document

21/12/2121 December 2021 Director's details changed for Mr Jolyon Robert Mark Price on 2021-12-21

View Document

07/10/217 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

07/10/217 October 2021

View Document

07/10/217 October 2021

View Document

22/09/2122 September 2021

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

05/09/195 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

14/08/1914 August 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

14/08/1914 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

14/08/1914 August 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

10/08/1810 August 2018 SECRETARY APPOINTED MRS RUTH GODDARD

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR PHILIP ANDREW BAKER

View Document

03/08/183 August 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM THORNBURY HOUSE 18 HIGH STREET CHELTENHAM GLOUCESTERSHIRE GL50 1DZ

View Document

03/08/183 August 2018 DIRECTOR APPOINTED ADRIAN WILLIAM O’HICKEY

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR JOLYON ROBERT MARK PRICE

View Document

03/08/183 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIDGE SURVEYORS LIMITED

View Document

03/08/183 August 2018 CESSATION OF PAUL JONATHAN FONG AS A PSC

View Document

03/08/183 August 2018 CESSATION OF MARK HOWARD CHADWICK AS A PSC

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR GUY WAKEFIELD

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL FONG

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARK CHADWICK

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR GILES BROCKBANK

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, SECRETARY ANNE FONG

View Document

30/07/1830 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043577310001

View Document

03/07/183 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

21/06/1821 June 2018 19/01/18 STATEMENT OF CAPITAL GBP 210.6

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

20/12/1720 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

21/01/1721 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/07/1614 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043577310001

View Document

26/05/1626 May 2016 SAIL ADDRESS CREATED

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 16/10/14 STATEMENT OF CAPITAL GBP 164

View Document

05/01/155 January 2015 05/01/15 STATEMENT OF CAPITAL GBP 202

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/01/1324 January 2013 22/01/13 NO CHANGES

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK HOWARD CHADWICK / 30/06/2011

View Document

31/01/1231 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GUY WAKEFIELD / 01/10/2011

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GILES BROCKBANK / 01/07/2011

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/09/1115 September 2011 SUB-DIVISION 09/09/11

View Document

15/09/1115 September 2011 09/09/11 STATEMENT OF CAPITAL GBP 157

View Document

15/09/1115 September 2011 ARTICLES OF ASSOCIATION

View Document

15/09/1115 September 2011 ALTER ARTICLES 09/09/2011

View Document

23/02/1123 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES BROCKBANK / 22/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK HOWARD CHADWICK / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN FONG / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY WAKEFIELD / 22/01/2010

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED GUY WAKEFIELD

View Document

22/01/0822 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/07/0324 July 2003 REGISTERED OFFICE CHANGED ON 24/07/03 FROM: 19 SUFFOLK ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2AF

View Document

21/01/0321 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/04/0217 April 2002 S-DIV 26/03/02

View Document

18/03/0218 March 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03

View Document

26/01/0226 January 2002 SECRETARY RESIGNED

View Document

26/01/0226 January 2002 NEW SECRETARY APPOINTED

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 REGISTERED OFFICE CHANGED ON 26/01/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

26/01/0226 January 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company