HUNTERS POINTE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

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

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Registered office address changed from 8 Hunters Pointe Hawthorn Lane Congleton CW12 4SL England to 13 Hunters Pointe Hawthorn Lane Congleton Cheshire CW12 4SL on 2023-04-11

View Document

11/04/2311 April 2023 Appointment of Mr Steven Walsh as a director on 2023-04-11

View Document

11/04/2311 April 2023 Appointment of Mr Iain George Webster as a director on 2023-04-11

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

13/03/2313 March 2023 Termination of appointment of Steven Michael Braithwaite as a director on 2023-03-01

View Document

13/03/2313 March 2023 Termination of appointment of Noel Burrington as a director on 2023-03-01

View Document

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

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

03/01/223 January 2022 Appointment of Mr Steven Michael Braithwaite as a director on 2021-12-31

View Document

03/01/223 January 2022 Registered office address changed from 13 Hunters Pointe Hawthorn Lane Somerford Congleton CW12 4SL England to 8 Hunters Pointe Hawthorn Lane Congleton CW12 4SL on 2022-01-03

View Document

02/01/222 January 2022 Termination of appointment of Alan David Gooder as a director on 2021-12-31

View Document

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

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MR MARTIN ERIC PRITCHARD

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

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

View Accounts

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

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

View Accounts

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 161 PARK LANE MACCLESFIELD SK11 6UB ENGLAND

View Document

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

View Accounts

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM C/O WHITNALLS COTTON HOUSE OLD HALL STREET LIVERPOOL L3 9TX

View Document

08/07/178 July 2017 APPOINTMENT TERMINATED, DIRECTOR CLINTON WALKER

View Document

22/05/1722 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES BATCHELOR

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN BATCHELOR

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR KATHRYN ALLAN

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH HOUGHTON

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR NOEL BURRINGTON

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR ALAN DAVID GOODER

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR CLINTON HOWARD WALKER

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

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

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/08/1525 August 2015 19/07/15 NO MEMBER LIST

View Document

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

View Accounts

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/10/1415 October 2014 19/07/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/09/1319 September 2013 19/07/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 19/07/12 NO MEMBER LIST

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/09/1112 September 2011 19/07/11 NO MEMBER LIST

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ALLAN / 19/07/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN HOUGHTON / 19/07/2010

View Document

01/10/101 October 2010 19/07/10 NO MEMBER LIST

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BATCHELOR / 19/07/2010

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/07/0931 July 2009 ANNUAL RETURN MADE UP TO 19/07/09

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/07/0825 July 2008 ANNUAL RETURN MADE UP TO 19/07/08

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 ANNUAL RETURN MADE UP TO 19/07/07

View Document

02/11/062 November 2006 REGISTERED OFFICE CHANGED ON 02/11/06 FROM: C/O 7 HUNTERS POINTE HAWTHORN LANE SOMERFORD CW12 4SL

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 ANNUAL RETURN MADE UP TO 19/07/06

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/10/0511 October 2005 ANNUAL RETURN MADE UP TO 19/07/05

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: ROBERTS HOUSE 80 MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4PL

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 NEW SECRETARY APPOINTED

View Document

22/12/0422 December 2004 SECRETARY RESIGNED

View Document

26/11/0426 November 2004 ANNUAL RETURN MADE UP TO 19/07/04

View Document

13/08/0413 August 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

13/08/0413 August 2004 REGISTERED OFFICE CHANGED ON 13/08/04 FROM: LANGLEY HOUSE ABERCONWY PARK CONWY LL32 8GA

View Document

19/09/0319 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

19/09/0319 September 2003 ANNUAL RETURN MADE UP TO 19/07/03

View Document

27/07/0227 July 2002 SECRETARY RESIGNED

View Document

19/07/0219 July 2002 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