HUNTERCOMBE (NO 12) LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewRegistered office address changed from Carpenter Court, Maple Road Bramhall Stockport SK7 2DH United Kingdom to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2025-08-04

View Document

04/08/254 August 2025 NewAppointment of a voluntary liquidator

View Document

04/08/254 August 2025 NewResolutions

View Document

04/08/254 August 2025 NewStatement of affairs

View Document

04/08/254 August 2025 NewRegistered office address changed from Suite 3 Regency House 91 Western Road Brighton BN1 2NW to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2025-08-04

View Document

24/06/2524 June 2025 Director's details changed for Mrs Abigail Gemma Mattison on 2025-05-05

View Document

24/06/2524 June 2025 Secretary's details changed for Mrs Abigail Mattison on 2025-05-05

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

05/05/255 May 2025 Change of details for The Huntercombe Group Limited as a person with significant control on 2025-05-05

View Document

05/05/255 May 2025 Change of details for Mericourt Limited as a person with significant control on 2025-05-05

View Document

05/05/255 May 2025 Registered office address changed from Norcliffe House Station Road Wilmslow SK9 1BU to Carpenter Court, Maple Road Bramhall Stockport SK7 2DH on 2025-05-05

View Document

21/03/2521 March 2025 Director's details changed for Mr Allan John Hayward on 2025-02-24

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

18/01/2418 January 2024 Director's details changed for Mr Allan John Hayward on 2023-12-06

View Document

10/01/2410 January 2024 Full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

14/10/2214 October 2022 Appointment of Mrs Abigail Mattison as a director on 2022-09-22

View Document

14/10/2214 October 2022 Termination of appointment of Phillip Gary Thomas as a director on 2022-09-22

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

08/12/218 December 2021 Full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED DR SYLVIA TANG

View Document

06/07/206 July 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR VALERIE MICHIE

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

03/01/203 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERICOURT LIMITED

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

12/06/1912 June 2019 CESSATION OF ELLI FINANCE (UK) PLC AS A PSC

View Document

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / ELLI FINANCE (UK) PLC / 17/05/2019

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

26/04/1826 April 2018 ADOPT ARTICLES 09/03/2018

View Document

11/04/1811 April 2018 ADOPT ARTICLES 09/03/2018

View Document

20/09/1720 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR MICHELE LAHEY

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR SHARON COLCLOUGH

View Document

21/06/1621 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED SHARON COLCLOUGH

View Document

29/02/1629 February 2016 COMPANY NAME CHANGED FOUR SEASONS (NO 12) LIMITED CERTIFICATE ISSUED ON 29/02/16

View Document

29/02/1629 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MS VALERIE LOUISE MICHIE

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MICHELE LAHEY

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MR MARK JAMES WILLIAMSON

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR MAUREEN ROYSTON

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR IAN SMITH

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN TABERNER

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD SMITH / 19/02/2015

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROBERT TABERNER / 18/02/2015

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR DOMINIC KAY

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, SECRETARY DOMINIC KAY

View Document

16/06/1416 June 2014 SECRETARY APPOINTED MRS ABIGAIL MATTISON

View Document

12/06/1412 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN CLAIRE ROYSTON / 22/05/2014

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM EMERSON COURT ALDERLEY ROAD WILMSLOW CHESHIRE SK19 1NX

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MAUREEN CLAIRE ROYSTON

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED IAN RICHARD SMITH

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR PETER CALVELEY

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/08/1220 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/07/1226 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/06/1218 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/06/1116 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/06/108 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR APPOINTED BENJAMIN ROBERT TABERNER

View Document

14/04/1014 April 2010 TERMINATE DIR APPOINTMENT NICHOLAS JOHN MITCHELL

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/07/097 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/06/0830 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED DR PETER CALVELEY

View Document

23/12/0723 December 2007 DIRECTOR RESIGNED

View Document

05/11/075 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0610 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/11/0610 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/0610 November 2006 NC INC ALREADY ADJUSTED 19/10/06

View Document

10/11/0610 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/11/0610 November 2006 £ NC 1000/91000 19/10/

View Document

10/11/0610 November 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/11/0610 November 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 SECRETARY RESIGNED

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM: 10 NORWICH STREET LONDON EC4A 1BD

View Document

19/06/0619 June 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

16/06/0616 June 2006 COMPANY NAME CHANGED FOUR SEASONS (ANNIE) LIMITED CERTIFICATE ISSUED ON 16/06/06

View Document

07/06/067 June 2006 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