HUNTER DEVINE ARCHITECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/02/253 February 2025 | Micro company accounts made up to 2024-06-30 |
| 02/08/242 August 2024 | Confirmation statement made on 2024-07-01 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 30/11/2330 November 2023 | Micro company accounts made up to 2023-06-30 |
| 07/09/237 September 2023 | Certificate of change of name |
| 14/08/2314 August 2023 | Registered office address changed from 54 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QQ to 15 Glebeland Hatfield AL10 8AA on 2023-08-14 |
| 11/08/2311 August 2023 | Change of name notice |
| 11/08/2311 August 2023 | Change of name with request to seek comments from relevant body |
| 01/08/231 August 2023 | Confirmation statement made on 2023-07-01 with updates |
| 30/06/2330 June 2023 | Confirmation statement made on 2023-06-30 with updates |
| 30/06/2330 June 2023 | Termination of appointment of Campbell John Devine as a director on 2023-06-30 |
| 30/06/2330 June 2023 | Cessation of Campbell John Devine as a person with significant control on 2023-06-30 |
| 30/06/2330 June 2023 | Change of details for Mr Hunter John Devine as a person with significant control on 2023-06-30 |
| 02/05/232 May 2023 | Notification of Hunter John Devine as a person with significant control on 2022-07-01 |
| 02/05/232 May 2023 | Cessation of Debra Devine as a person with significant control on 2022-07-01 |
| 03/04/233 April 2023 | Confirmation statement made on 2023-04-03 with updates |
| 19/01/2319 January 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 27/10/2127 October 2021 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
| 20/06/1920 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBRA DEVINE |
| 13/12/1813 December 2018 | APPOINTMENT TERMINATED, SECRETARY NORMAN WILSON |
| 09/08/189 August 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
| 10/04/1810 April 2018 | DIRECTOR APPOINTED MR HUNTER JOHN DEVINE |
| 13/02/1813 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 18/06/1718 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
| 12/08/1612 August 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 19/06/1619 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
| 21/08/1521 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 18/06/1518 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 18/06/1418 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
| 18/06/1418 June 2014 | REGISTERED OFFICE CHANGED ON 18/06/2014 FROM C/O NORMAN WILSON & COMP LTD PORTSOKEN HOUSE 155-157 MINORIES LONDON EC3N 1LJ |
| 15/10/1315 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 19/06/1319 June 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
| 23/08/1223 August 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 18/06/1218 June 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
| 23/09/1123 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 13/07/1113 July 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
| 18/01/1118 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL JOHN DEVINE / 18/06/2010 |
| 18/06/1018 June 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
| 16/10/0916 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
| 18/06/0918 June 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
| 17/09/0817 September 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
| 18/06/0818 June 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
| 09/09/079 September 2007 | DIRECTOR RESIGNED |
| 09/09/079 September 2007 | SECRETARY RESIGNED |
| 09/09/079 September 2007 | NEW SECRETARY APPOINTED |
| 09/09/079 September 2007 | NEW DIRECTOR APPOINTED |
| 18/06/0718 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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