HUNTER MOON PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Confirmation statement made on 2025-06-09 with updates |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
19/07/2419 July 2024 | Confirmation statement made on 2024-06-09 with no updates |
09/05/249 May 2024 | Change of details for Mr Clive Hugh Zietman as a person with significant control on 2022-10-31 |
09/05/249 May 2024 | Change of details for Ms Bettina Joy Harries as a person with significant control on 2022-10-31 |
01/12/231 December 2023 | Total exemption full accounts made up to 2023-03-31 |
20/11/2320 November 2023 | Satisfaction of charge 057408270006 in full |
03/07/233 July 2023 | Confirmation statement made on 2023-06-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Change of details for Mrs Bettina Joy Zietman as a person with significant control on 2021-02-15 |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-03-31 |
11/11/2111 November 2021 | Director's details changed for Mrs Bettina Joy Zietman on 2021-02-15 |
09/11/219 November 2021 | Director's details changed for Mrs Bettina Joy Zietman on 2009-10-01 |
09/11/219 November 2021 | Director's details changed for Mr Clive Hugh Zietman on 2009-10-01 |
06/08/216 August 2021 | Confirmation statement made on 2021-06-09 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/09/207 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/11/1830 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE HUGH ZIETMAN / 01/09/2018 |
29/11/1829 November 2018 | PSC'S CHANGE OF PARTICULARS / MRS BETTINA JOY ZIETMAN / 01/09/2018 |
29/11/1829 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BETTINA JOY ZIETMAN / 01/09/2018 |
29/11/1829 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/11/1829 November 2018 | PSC'S CHANGE OF PARTICULARS / MR CLIVE HUGH ZIETMAN / 01/09/2018 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/07/177 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 057408270009 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/06/1613 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
27/05/1627 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 057408270008 |
18/01/1618 January 2016 | ARTICLES OF ASSOCIATION |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
04/01/164 January 2016 | ALTER ARTICLES 07/12/2015 |
02/12/152 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 057408270007 |
10/06/1510 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/06/1420 June 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/08/1310 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 057408270006 |
08/07/138 July 2013 | SECOND FILING WITH MUD 09/06/13 FOR FORM AR01 |
14/06/1314 June 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/06/1221 June 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/06/1122 June 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
23/06/1023 June 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
18/05/1018 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
01/07/091 July 2009 | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
16/08/0816 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
15/08/0815 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
16/06/0816 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
12/06/0812 June 2008 | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS |
08/04/088 April 2008 | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS |
28/03/0728 March 2007 | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS |
06/03/076 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
28/11/0628 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
17/10/0617 October 2006 | DIRECTOR RESIGNED |
22/05/0622 May 2006 | NEW DIRECTOR APPOINTED |
22/05/0622 May 2006 | REGISTERED OFFICE CHANGED ON 22/05/06 FROM: GABLE HOUSE, 239 REGENTS PARK, ROAD, FINCHLEY, LONDON, N3 3LF |
07/04/067 April 2006 | NEW DIRECTOR APPOINTED |
07/04/067 April 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/04/067 April 2006 | NEW DIRECTOR APPOINTED |
20/03/0620 March 2006 | DIRECTOR RESIGNED |
20/03/0620 March 2006 | SECRETARY RESIGNED |
13/03/0613 March 2006 | 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