HUNTERS PROPERTY GROUP LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

13/01/2513 January 2025 Termination of appointment of Glynis Joan Frew as a director on 2025-01-02

View Document

13/01/2513 January 2025 Termination of appointment of David Arthur Raggett as a director on 2025-01-02

View Document

13/01/2513 January 2025 Appointment of Mr Benjamin Peter Dodds as a director on 2025-01-02

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

14/10/2414 October 2024

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

21/10/2321 October 2023

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

29/10/2229 October 2022 Satisfaction of charge 039475570006 in part

View Document

05/10/225 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022

View Document

10/06/2110 June 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

07/06/217 June 2021 APPOINTMENT TERMINATED, DIRECTOR EDWARD JONES

View Document

07/06/217 June 2021 APPOINTMENT TERMINATED, SECRETARY EDWARD JONES

View Document

12/05/2112 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 039475570006

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES

View Document

08/04/218 April 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN WATERHOUSE

View Document

29/03/2129 March 2021 APPOINTMENT TERMINATED, DIRECTOR KEVIN HOLLINRAKE

View Document

29/03/2129 March 2021 DIRECTOR APPOINTED MR GARETH MEIRION SAMPLES

View Document

29/03/2129 March 2021 DIRECTOR APPOINTED MR DAVID ARTHUR RAGGETT

View Document

29/03/2129 March 2021 APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBINSON

View Document

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

View Accounts

02/10/202 October 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

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

View Accounts

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR HARRY HILL

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

07/06/187 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

18/05/1718 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

06/10/166 October 2016 ALTER ARTICLES 02/09/2016

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, SECRETARY OLIVER BROOKSHAW

View Document

03/06/163 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/05/1618 May 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

18/05/1618 May 2016 CONSOLIDATION 27/03/15

View Document

18/05/1618 May 2016 27/03/15 STATEMENT OF CAPITAL GBP 867330.12

View Document

05/08/155 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/152 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

02/06/152 June 2015 VARYING SHARE RIGHTS AND NAMES

View Document

02/06/152 June 2015 SECRETARY APPOINTED OLIVER CHITTY BROOKSHAW

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR HARRY DOUGLAS HILL

View Document

02/06/152 June 2015 27/03/15 STATEMENT OF CAPITAL GBP 867329.48

View Document

20/04/1520 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

10/04/1510 April 2015 31/01/15 STATEMENT OF CAPITAL GBP 863501.16

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 18 & 19 COLLIERGATE YORK NORTH YORKSHIRE YO1 8BN

View Document

05/11/145 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

25/04/1425 April 2014 13/02/14 STATEMENT OF CAPITAL GBP 853501.16

View Document

25/04/1425 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

25/04/1425 April 2014 30/12/13 STATEMENT OF CAPITAL GBP 838501.16

View Document

24/02/1424 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/01/143 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/12/139 December 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

06/08/136 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 039475570005

View Document

26/04/1326 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN ROBINSON / 12/03/2013

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL HOLLINRAKE / 12/03/2013

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/04/1224 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

13/04/1213 April 2012 31/10/11 STATEMENT OF CAPITAL GBP 591525.76

View Document

13/04/1213 April 2012 10/03/12 STATEMENT OF CAPITAL GBP 773839.50

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT FREW

View Document

01/04/111 April 2011 14/03/11 NO CHANGES

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/01/1124 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/03/1024 March 2010 14/03/10 NO CHANGES

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL HOLLINRAKE / 01/01/2010

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/04/0920 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EDWARD JONES / 30/03/2009

View Document

21/01/0921 January 2009 GBP NC 108210/2308210 15/12/2008

View Document

22/12/0822 December 2008 PREVEXT FROM 30/10/2008 TO 31/10/2008

View Document

22/12/0822 December 2008 PREVEXT FROM 30/04/2008 TO 30/10/2008

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR JON WRIGHT

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR KEITH HOLLINRAKE

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED SECRETARY ALEXA TREZISE

View Document

01/04/081 April 2008 SECRETARY APPOINTED MR EDWARD ANTHONY JONES

View Document

01/04/081 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

16/01/0816 January 2008 £ IC 10359/10319 21/11/07 £ SR [email protected]=40

View Document

11/07/0711 July 2007 £ IC 11056/10319 18/05/07 £ SR [email protected]=737

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 NEW SECRETARY APPOINTED

View Document

15/12/0615 December 2006 SECRETARY RESIGNED

View Document

11/08/0611 August 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

20/03/0620 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0620 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

23/06/0523 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/06/0522 June 2005 NEW DIRECTOR APPOINTED

View Document

22/06/0522 June 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0511 January 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

25/05/0425 May 2004 COMPANY NAME CHANGED HUNTERS (YORKSHIRE) LIMITED CERTIFICATE ISSUED ON 25/05/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

28/11/0328 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0317 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 £ NC 108130/108210 31/03

View Document

10/04/0210 April 2002 NC INC ALREADY ADJUSTED 31/03/02

View Document

30/03/0230 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/029 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0110 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

05/11/015 November 2001 S-DIV CONVE 30/10/01

View Document

05/11/015 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/015 November 2001 NC INC ALREADY ADJUSTED 30/10/01

View Document

05/11/015 November 2001 CONVERSION OF SHARES 30/10/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/019 January 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01

View Document

09/08/009 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/008 May 2000 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

25/04/0025 April 2000 VARYING SHARE RIGHTS AND NAMES 10/04/00

View Document

25/04/0025 April 2000 ADOPTARTICLES10/04/00

View Document

20/04/0020 April 2000 NEW SECRETARY APPOINTED

View Document

15/04/0015 April 2000 DIRECTOR RESIGNED

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

15/04/0015 April 2000 REGISTERED OFFICE CHANGED ON 15/04/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

15/04/0015 April 2000 SECRETARY RESIGNED

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 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