HUNTER AND GORDON PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/08/2530 August 2025 NewUnaudited abridged accounts made up to 2024-11-30

View Document

31/03/2531 March 2025 Change of details for Mrs. Elizabeth Gordon as a person with significant control on 2025-03-28

View Document

28/03/2528 March 2025 Director's details changed for Mrs Elizabeth Gordon on 2025-03-28

View Document

02/12/242 December 2024 Amended total exemption full accounts made up to 2018-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/11/2428 November 2024 Amended total exemption full accounts made up to 2022-11-30

View Document

28/11/2428 November 2024 Amended total exemption full accounts made up to 2019-11-30

View Document

28/11/2428 November 2024 Amended total exemption full accounts made up to 2021-11-30

View Document

28/11/2428 November 2024 Amended total exemption full accounts made up to 2020-11-30

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

30/08/2430 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

31/08/2331 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

04/01/234 January 2023 Registered office address changed from 71 75 Shelton Street London WC2H 9JQ England to 19 Church Road Mitcham Surrey CR4 3BE on 2023-01-04

View Document

28/10/2228 October 2022 Satisfaction of charge 104652890003 in full

View Document

28/10/2228 October 2022 Satisfaction of charge 104652890005 in full

View Document

28/10/2228 October 2022 Satisfaction of charge 104652890002 in full

View Document

28/10/2228 October 2022 Satisfaction of charge 104652890001 in full

View Document

28/10/2228 October 2022 Satisfaction of charge 104652890004 in full

View Document

11/10/2211 October 2022 Termination of appointment of Simon Allan Hunter as a director on 2022-10-11

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

11/10/2211 October 2022 Cessation of Simon Allan Hunter as a person with significant control on 2022-10-11

View Document

01/03/221 March 2022 Change of details for Mr Simon Allan Hunter as a person with significant control on 2022-02-24

View Document

03/02/223 February 2022 Registered office address changed from 106 Wide Way Mitcham CR4 1BN England to 71 75 Shelton Street London WC2H 9JQ on 2022-02-03

View Document

03/02/223 February 2022 Appointment of Mrs Elizabeth Gordon as a director on 2022-01-24

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

03/02/223 February 2022 Director's details changed for Mr Simon Allan Hunter on 2022-01-24

View Document

03/02/223 February 2022 Notification of Elizabeth Gordon as a person with significant control on 2022-01-24

View Document

10/01/2210 January 2022 Unaudited abridged accounts made up to 2020-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Termination of appointment of Elizabeth Gordon as a director on 2021-11-01

View Document

24/11/2124 November 2021 Cessation of Elizabeth Gordon as a person with significant control on 2021-11-01

View Document

24/11/2124 November 2021 Notification of Simon Allan Hunter as a person with significant control on 2021-11-01

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-24 with updates

View Document

24/11/2124 November 2021 Registered office address changed from 19 Church Road Mitcham CR4 3BE United Kingdom to 106 Wide Way Mitcham CR4 1BN on 2021-11-24

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR SIMON HUNTER

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / MISS ELIZABETH GORDON / 14/01/2019

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH GORDON / 14/01/2019

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/08/186 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104652890005

View Document

26/01/1826 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104652890004

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

26/04/1726 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104652890003

View Document

21/02/1721 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104652890002

View Document

27/01/1727 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104652890001

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

27/12/1627 December 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON HUNTER

View Document

27/12/1627 December 2016 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

07/11/167 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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