HUNTING GATE DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

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

View Accounts

19/03/2119 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

09/03/209 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

19/03/1919 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

05/04/185 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

03/04/173 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/05/1611 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/05/156 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 2 HUNTING GATE HITCHIN HERTFORDSHIRE SG4 0TJ

View Document

12/05/1412 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/05/1316 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR IAN VALDER

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, SECRETARY IAN VALDER

View Document

10/05/1210 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID JOHN VALDER / 09/05/2012

View Document

09/05/129 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR IAN DAVID JOHN VALDER / 09/05/2012

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PATRICK WALTERS / 09/05/2012

View Document

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

View Document

10/05/1110 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/05/1013 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

08/04/108 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/12/0910 December 2009 AUDITOR'S RESIGNATION

View Document

05/05/095 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/08/0814 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/05/0814 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN VALDER / 03/05/2008

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 LOCATION OF REGISTER OF MEMBERS

View Document

27/05/0427 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

12/12/0312 December 2003 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 NEW SECRETARY APPOINTED

View Document

19/11/0319 November 2003 SECRETARY RESIGNED

View Document

30/05/0330 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/07/0130 July 2001 NEW SECRETARY APPOINTED

View Document

30/07/0130 July 2001 SECRETARY RESIGNED

View Document

14/05/0114 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/04/0124 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/0124 April 2001 S80A AUTH TO ALLOT SEC 20/04/01

View Document

25/10/0025 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0025 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0018 July 2000 REGISTERED OFFICE CHANGED ON 18/07/00 FROM: 4 HUNTING GATE HITCHIN HERTS SG4 0TB

View Document

09/05/009 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 NEW SECRETARY APPOINTED

View Document

27/03/0027 March 2000 SECRETARY RESIGNED

View Document

24/03/0024 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/11/9915 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/994 October 1999 ALTER MEM AND ARTS 28/09/99

View Document

04/10/994 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 SECRETARY RESIGNED

View Document

05/02/995 February 1999 NEW SECRETARY APPOINTED

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

14/12/9814 December 1998 DIRECTOR RESIGNED

View Document

21/06/9821 June 1998 RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

19/05/9719 May 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

28/03/9728 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/9728 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/9712 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/978 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9624 December 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

28/11/9628 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9628 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/9628 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/965 September 1996 DIRECTOR RESIGNED

View Document

26/07/9626 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9624 June 1996 RETURN MADE UP TO 03/05/96; NO CHANGE OF MEMBERS

View Document

03/06/963 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/9629 May 1996 ALTER MEM AND ARTS 20/05/96

View Document

20/12/9520 December 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

31/05/9531 May 1995 RETURN MADE UP TO 03/05/95; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

13/01/9513 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/11/9411 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9424 May 1994 RETURN MADE UP TO 03/05/94; FULL LIST OF MEMBERS

View Document

17/05/9417 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

24/03/9424 March 1994 ADOPT MEM AND ARTS 11/03/94

View Document

25/10/9325 October 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

25/07/9325 July 1993 RETURN MADE UP TO 03/05/93; NO CHANGE OF MEMBERS

View Document

19/06/9219 June 1992 DIRECTOR RESIGNED

View Document

13/05/9213 May 1992 RETURN MADE UP TO 03/05/92; NO CHANGE OF MEMBERS

View Document

13/05/9213 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

28/01/9228 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/9118 December 1991 DIRECTOR RESIGNED

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

14/08/9114 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/915 June 1991 ADOPT MEM AND ARTS 14/05/91

View Document

05/06/915 June 1991 S386 DISP APP AUDS 14/05/91

View Document

05/06/915 June 1991 RETURN MADE UP TO 03/05/91; FULL LIST OF MEMBERS

View Document

02/05/912 May 1991 DIRECTOR RESIGNED

View Document

03/04/913 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9117 January 1991 NEW SECRETARY APPOINTED

View Document

06/12/906 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/906 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/906 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9019 October 1990 NEW DIRECTOR APPOINTED

View Document

20/09/9020 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9021 June 1990 RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 DIRECTOR RESIGNED

View Document

11/05/9011 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

05/05/905 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9024 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9024 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9019 February 1990 NEW DIRECTOR APPOINTED

View Document

13/11/8913 November 1989 ADOPT MEM AND ARTS 18/10/89

View Document

25/10/8925 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/891 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/8917 July 1989 NEW DIRECTOR APPOINTED

View Document

12/07/8912 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/8931 May 1989 RETURN MADE UP TO 16/03/89; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

23/01/8923 January 1989 DIRECTOR RESIGNED

View Document

19/01/8919 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/8816 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/8824 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

24/05/8824 May 1988 RETURN MADE UP TO 17/04/88; FULL LIST OF MEMBERS

View Document

20/05/8820 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/8820 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/8818 May 1988 DIRECTOR RESIGNED

View Document

13/05/8813 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/8823 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/8817 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/8730 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/872 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/8712 October 1987 NEW DIRECTOR APPOINTED

View Document

11/09/8711 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/8724 August 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

13/05/8713 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/8716 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

24/11/8624 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/866 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/865 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/8615 July 1986 RETURN MADE UP TO 21/05/86; FULL LIST OF MEMBERS

View Document

15/07/8615 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

19/04/7419 April 1974 CERTIFICATE OF INCORPORATION

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