HUNSTANTON TOWER MANAGEMENT LIMITED

Company Documents

DateDescription
19/01/2519 January 2025 Appointment of Mr Alan Beverley Cornford as a director on 2025-01-16

View Document

14/01/2514 January 2025 Termination of appointment of Derek Edward Charmen as a director on 2025-01-13

View Document

14/01/2514 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/12/2428 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

03/01/243 January 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

28/12/2328 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

10/01/2310 January 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-23 with no updates

View Document

02/01/222 January 2022 Micro company accounts made up to 2021-12-31

View Document

02/01/222 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

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

View Accounts

29/12/2129 December 2021 Registered office address changed from 14 Brockshill Drive Oadby Leicester Leicestershire LE2 5rd to Apartment 2 Redgate Tower Kings Lynn Road Hunstanton PE36 5EA on 2021-12-29

View Document

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES

View Document

05/01/205 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/01/1822 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Accounts

24/12/1724 December 2017 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

04/01/164 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/12/1530 December 2015 Annual return made up to 23 December 2015 with full list of shareholders

View Document

02/01/152 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/01/152 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

02/01/152 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER SIDE / 24/12/2013

View Document

02/01/152 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RONEY / 24/12/2013

View Document

02/01/152 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEREK EDWARD CHARMEN / 24/12/2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/01/1410 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/01/1410 January 2014 23/12/13 NO CHANGES

View Document

12/02/1312 February 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

17/01/1317 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/01/1210 January 2012 23/12/11 NO CHANGES

View Document

09/01/129 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/01/1114 January 2011 23/12/10 NO CHANGES

View Document

11/01/1011 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/01/1011 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED CHRISTOPHER PETER SIDE

View Document

27/01/0927 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR PETER RICHARDS

View Document

07/01/087 January 2008 RETURN MADE UP TO 23/12/07; NO CHANGE OF MEMBERS

View Document

20/04/0720 April 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: 11 KING STREET KINGS LYNN NORFOLK PE30 1ET

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/08/0618 August 2006 REGISTERED OFFICE CHANGED ON 18/08/06 FROM: 11 KING STREET KINGS LYNN NORFOLK PE30 1ET

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 REGISTERED OFFICE CHANGED ON 10/08/06 FROM: 4 REDGATE TOWER, KINGS LYNN ROAD HUNSTANTON NORFOLK PE36 5EA

View Document

08/08/068 August 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: REDGATE TOWER KINGS LYNN ROAD HUNSTANTON NORFOLK PE36 5EA

View Document

08/03/058 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 NEW SECRETARY APPOINTED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 SECRETARY RESIGNED

View Document

03/03/043 March 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 REGISTERED OFFICE CHANGED ON 03/03/04 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

23/12/0323 December 2003 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