HOMEHUNTERS PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA ANNE HOLDER

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

25/01/1825 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/12/1723 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/08/1526 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/09/142 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOLDER

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/09/139 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/08/127 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 140 WALTER ROAD SWANSEA WEST GLAMORGAN SA1 5RQ

View Document

10/08/1110 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MR RICHARD ANTHONY HOLDER

View Document

28/10/1028 October 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/09/0917 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/10/082 October 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/10/0729 October 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/10/062 October 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/09/0514 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/041 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/10/0425 October 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/09/035 September 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/09/0225 September 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/09/999 September 1999 RETURN MADE UP TO 06/08/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/09/9810 September 1998 RETURN MADE UP TO 06/08/98; NO CHANGE OF MEMBERS

View Document

03/09/983 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/983 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9825 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9825 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9723 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9723 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/978 October 1997 RETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

10/06/9710 June 1997 COMPANY NAME CHANGED H.J.H. (HOMEHUNTERS FINANCIAL SE RVICES) LIMITED CERTIFICATE ISSUED ON 11/06/97

View Document

23/09/9623 September 1996 RETURN MADE UP TO 06/08/96; NO CHANGE OF MEMBERS

View Document

08/09/968 September 1996 EXEMPTION FROM APPOINTING AUDITORS 23/04/96

View Document

08/09/968 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

23/10/9523 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/10/955 October 1995 RETURN MADE UP TO 06/08/95; FULL LIST OF MEMBERS

View Document

19/08/9419 August 1994 RETURN MADE UP TO 06/08/94; NO CHANGE OF MEMBERS

View Document

19/08/9419 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9423 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

23/05/9423 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/08/9323 August 1993 RETURN MADE UP TO 06/08/93; NO CHANGE OF MEMBERS

View Document

27/07/9327 July 1993 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

22/03/9322 March 1993 REGISTERED OFFICE CHANGED ON 22/03/93 FROM: 422A GOWER ROAD KILLAY SWANSEA WEST GLAMORGAN. SA2 7AJ

View Document

22/03/9322 March 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

22/03/9322 March 1993 RETURN MADE UP TO 06/08/92; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 FIRST GAZETTE

View Document

14/08/9114 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/9114 August 1991 REGISTERED OFFICE CHANGED ON 14/08/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/08/9114 August 1991 NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 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