DOMNICK HUNTER GROUP LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Termination of appointment of James Alan David Elsey as a director on 2024-12-18

View Document

06/01/256 January 2025 Full accounts made up to 2024-06-30

View Document

09/12/249 December 2024 Appointment of Robert David Parker as a director on 2024-10-18

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

19/04/2419 April 2024 Termination of appointment of Graham Mark Ellinor as a director on 2024-03-08

View Document

19/04/2419 April 2024 Termination of appointment of Graham Mark Ellinor as a secretary on 2024-03-08

View Document

19/04/2419 April 2024 Appointment of Jennifer Jane Rosemary Weir as a director on 2024-03-25

View Document

06/03/246 March 2024 Full accounts made up to 2023-06-30

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

25/05/2325 May 2023 Director's details changed for Mr James Alan David Elsey on 2023-04-28

View Document

24/05/2324 May 2023 Director's details changed for Mr James Alan David Elsey on 2023-04-28

View Document

24/05/2324 May 2023 Secretary's details changed for Graham Mark Ellinor on 2023-04-28

View Document

24/05/2324 May 2023 Director's details changed for Mr Graham Mark Ellinor on 2023-04-28

View Document

28/04/2328 April 2023 Change of details for Parker Hannifin Manufacturing Limited as a person with significant control on 2023-04-28

View Document

28/04/2328 April 2023 Registered office address changed from Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ to 2nd Floor Suite 2a, Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ on 2023-04-28

View Document

10/03/2310 March 2023 Full accounts made up to 2022-06-30

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

28/03/2228 March 2022 Full accounts made up to 2021-06-30

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

10/07/2110 July 2021 Full accounts made up to 2020-06-30

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MARK ELLINOR / 27/05/2018

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

04/04/184 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

17/03/1617 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

21/09/1521 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MARK ELLINOR / 01/09/2015

View Document

01/09/151 September 2015 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM MARK ELLINOR / 01/09/2015

View Document

17/03/1517 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

26/09/1426 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED JAMES ALAN DAVID ELSEY

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN O'REILLY

View Document

27/03/1427 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

20/09/1320 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL PARSONS

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MR JOHN DOMINIC O'REILLY

View Document

08/03/138 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

14/09/1214 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

09/02/129 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

05/10/115 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR IAN MOLYNEUX

View Document

23/11/1023 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

26/10/1026 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

12/10/1012 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

12/10/1012 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

12/10/1012 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

12/10/1012 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

12/10/1012 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

12/10/1012 October 2010 SAIL ADDRESS CREATED

View Document

14/07/1014 July 2010 DIVIDEND IN SPECIE PAID 30/06/2010

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

01/10/091 October 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN OELSLAGER

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM PERDAN

View Document

24/11/0824 November 2008 AUDITOR'S RESIGNATION

View Document

06/10/086 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

22/04/0822 April 2008 SECRETARY APPOINTED GRAHAM MARK ELLINOR

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY IAN MOLYNEUX

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED GRAHAM MARK ELLINOR

View Document

15/10/0715 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

09/08/079 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/077 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/077 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0614 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

21/11/0621 November 2006 RETURN MADE UP TO 14/09/06; BULK LIST AVAILABLE SEPARATELY

View Document

07/11/067 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

06/11/066 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/09/0612 September 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: DURHAM ROAD BIRTLEY CO.DURHAM DH3 2SF

View Document

22/05/0622 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/03/0622 March 2006 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

22/03/0622 March 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

22/03/0622 March 2006 REREG PLC-PRI 10/03/06

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 RETURN MADE UP TO 14/09/05; BULK LIST AVAILABLE SEPARATELY

View Document

02/06/052 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 14/09/04; BULK LIST AVAILABLE SEPARATELY

View Document

21/05/0421 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 14/09/03; BULK LIST AVAILABLE SEPARATELY

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

24/05/0324 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

07/02/037 February 2003 AUDITOR'S RESIGNATION

View Document

06/02/036 February 2003 AUDITOR'S RESIGNATION

View Document

05/02/035 February 2003 AUDITOR'S RESIGNATION

View Document

03/10/023 October 2002 RETURN MADE UP TO 14/09/02; BULK LIST AVAILABLE SEPARATELY

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 RETURN MADE UP TO 14/09/01; BULK LIST AVAILABLE SEPARATELY

View Document

31/08/0131 August 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 14/09/00; BULK LIST AVAILABLE SEPARATELY

View Document

10/07/0010 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0025 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

27/04/0027 April 2000 DIRECTOR RESIGNED

View Document

07/01/007 January 2000 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 RETURN MADE UP TO 14/09/99; BULK LIST AVAILABLE SEPARATELY

View Document

04/08/994 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

28/07/9928 July 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

28/06/9928 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 14/09/98; BULK LIST AVAILABLE SEPARATELY

View Document

04/06/984 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 14/09/97; BULK LIST AVAILABLE SEPARATELY

View Document

11/08/9711 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

21/04/9721 April 1997 SHARES AGREEMENT OTC

View Document

10/10/9610 October 1996 RETURN MADE UP TO 14/09/96; BULK LIST AVAILABLE SEPARATELY

View Document

14/06/9614 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

10/04/9610 April 1996 VARYING SHARE RIGHTS AND NAMES 27/03/96

View Document

10/04/9610 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/03/96

View Document

15/03/9615 March 1996 DIR RES RE TRANS SHS 23/02/96

View Document

19/10/9519 October 1995 RETURN MADE UP TO 14/09/95; BULK LIST AVAILABLE SEPARATELY

View Document

28/06/9528 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

10/04/9510 April 1995 RE ALLOT OF EQUITY SECU 29/03/95

View Document

10/04/9510 April 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/03/95

View Document

07/04/957 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/10/9419 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/9419 October 1994 RETURN MADE UP TO 14/09/94; BULK LIST AVAILABLE SEPARATELY

View Document

19/10/9419 October 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/09/949 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/945 July 1994 RED OF CAP AND SH PREM ACCOUNT £ IC 3411250/ 1630548

View Document

05/07/945 July 1994 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

13/05/9413 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/9421 April 1994 £ NC 4736176/2499000 11/03/94

View Document

21/04/9421 April 1994 £ NC 2499000/4379701 11/03/94

View Document

21/04/9421 April 1994 £ IC 2499000/2400000 11/03/94 £ SR [email protected]=99000

View Document

24/03/9424 March 1994 LISTING OF PARTICULARS

View Document

23/03/9423 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/9423 March 1994 ALTER MEM AND ARTS 11/03/94

View Document

17/03/9417 March 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

11/03/9411 March 1994 AUDITORS' STATEMENT

View Document

11/03/9411 March 1994 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

11/03/9411 March 1994 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

11/03/9411 March 1994 AUDITORS' REPORT

View Document

11/03/9411 March 1994 BALANCE SHEET

View Document

11/03/9411 March 1994 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

11/03/9411 March 1994 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/03/9411 March 1994 REREGISTRATION PRI-PLC 11/03/94

View Document

14/01/9414 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9319 October 1993 RETURN MADE UP TO 14/09/93; BULK LIST AVAILABLE SEPARATELY

View Document

24/09/9324 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

22/03/9322 March 1993 LOCATION OF REGISTER OF MEMBERS

View Document

05/11/925 November 1992 NEW DIRECTOR APPOINTED

View Document

22/10/9222 October 1992 REGISTERED OFFICE CHANGED ON 22/10/92

View Document

22/10/9222 October 1992 RETURN MADE UP TO 14/09/92; BULK LIST AVAILABLE SEPARATELY

View Document

26/08/9226 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

18/08/9218 August 1992 DIRECTOR RESIGNED

View Document

02/07/922 July 1992 COMPANY NAME CHANGED SPOTLAUNCH LIMITED CERTIFICATE ISSUED ON 03/07/92

View Document

05/05/925 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/925 May 1992 REGISTERED OFFICE CHANGED ON 05/05/92 FROM: MINT HOUSE 77 MANSELL STREET LONDON E1 8AF

View Document

05/05/925 May 1992 NEW DIRECTOR APPOINTED

View Document

05/05/925 May 1992 NEW DIRECTOR APPOINTED

View Document

02/04/922 April 1992 DIRECTOR RESIGNED

View Document

02/03/922 March 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

27/02/9227 February 1992 RETENDER OFFER 17/02/92

View Document

27/02/9227 February 1992 £ NC 544000/4736176 17/02/92

View Document

27/02/9227 February 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/02/92

View Document

27/02/9227 February 1992 NEW DIRECTOR APPOINTED

View Document

19/02/9219 February 1992 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

19/02/9219 February 1992 DIRECTOR RESIGNED

View Document

25/01/9225 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/9225 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/9225 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9215 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/929 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/929 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/928 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

30/10/9130 October 1991 RETURN MADE UP TO 14/09/91; BULK LIST AVAILABLE SEPARATELY

View Document

03/07/913 July 1991 DIRECTOR RESIGNED

View Document

03/07/913 July 1991 DIRECTOR RESIGNED

View Document

11/06/9111 June 1991 AUDITOR'S RESIGNATION

View Document

21/05/9121 May 1991 AUDITOR'S RESIGNATION

View Document

30/04/9130 April 1991 REREGISTRATION PLC-PRI 05/03/91

View Document

30/04/9130 April 1991 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

29/04/9129 April 1991 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/04/9129 April 1991 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

02/10/902 October 1990 RETURN MADE UP TO 23/08/90; BULK LIST AVAILABLE SEPARATELY

View Document

02/10/902 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

14/09/9014 September 1990 INTERIM ACCOUNTS MADE UP TO 30/06/90

View Document

11/07/9011 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9027 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/903 April 1990 NEW DIRECTOR APPOINTED

View Document

03/04/903 April 1990 NEW DIRECTOR APPOINTED

View Document

03/04/903 April 1990 NEW DIRECTOR APPOINTED

View Document

03/04/903 April 1990 NEW DIRECTOR APPOINTED

View Document

31/03/9031 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/905 February 1990 VARYING SHARE RIGHTS AND NAMES 12/01/90

View Document

31/01/9031 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9022 January 1990 COMMISSION PAYABLE RELATING TO SHARES

View Document

22/12/8922 December 1989 REGISTERED OFFICE CHANGED ON 22/12/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

22/12/8922 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/12/8922 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/8913 December 1989 APPLICATION COMMENCE BUSINESS

View Document

13/12/8913 December 1989 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

14/09/8914 September 1989 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