HUNTINGDON GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/06/244 June 2024 Accounts for a small company made up to 2023-09-30

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

12/12/2312 December 2023 Second filing of Confirmation Statement dated 2023-04-30

View Document

30/06/2330 June 2023 Accounts for a small company made up to 2022-09-30

View Document

06/05/236 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / HILARY JEAN KELLY / 04/08/2020

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / TRUSTEES OF THE PT KELLY SETTLEMENT / 04/08/2020

View Document

04/08/204 August 2020 SECRETARY'S CHANGE OF PARTICULARS / HILARY JEAN KELLY / 04/08/2020

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PATRICK KELLY / 04/08/2020

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR UNITED KINGDOM

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

29/04/2029 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/06/1911 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PATRICK KELLY / 21/09/2018

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK KELLY

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR PATRICK ANTHONY LYDON

View Document

06/07/186 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM BEDFORD HOUSE 60 CHORLEY NEW ROAD BOLTON LANCS BL1 4DA

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

10/07/1710 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

05/05/175 May 2017 30/04/17 Statement of Capital gbp 1000500

View Document

01/07/161 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

25/05/1625 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

27/05/1527 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

27/05/1527 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

22/05/1522 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

18/05/1518 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 006132340012

View Document

17/05/1517 May 2015 16/01/15 STATEMENT OF CAPITAL GBP 1000500

View Document

11/05/1511 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 16/01/15 STATEMENT OF CAPITAL GBP 1000400

View Document

29/01/1529 January 2015 ADOPT ARTICLES 16/01/2015

View Document

28/05/1428 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

09/05/149 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

14/06/1314 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

29/05/1329 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

18/05/1218 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED HILARY JEAN KELLY

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MATHHEW PATRICK KELLY

View Document

09/06/119 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

26/05/1126 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

10/06/1010 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

11/07/0911 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

02/06/092 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

31/10/0831 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED SECRETARY PATRICK KELLY

View Document

16/10/0816 October 2008 SECRETARY APPOINTED HILARY JEAN KELLY

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PROFIT

View Document

03/06/083 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 ACC. REF. DATE EXTENDED FROM 25/09/03 TO 30/09/03

View Document

26/07/0326 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

22/05/0222 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

21/05/0121 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

07/07/997 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9915 June 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

24/05/9824 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

09/05/979 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

15/07/9615 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

03/07/963 July 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

25/06/9625 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/9615 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/951 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/951 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/955 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/955 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/955 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/958 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

05/05/955 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

02/06/942 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

01/06/941 June 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

01/06/941 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9327 July 1993 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/92

View Document

19/05/9319 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

19/08/9219 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

04/08/924 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/924 August 1992 REGISTERED OFFICE CHANGED ON 04/08/92

View Document

04/08/924 August 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

22/08/9122 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9122 May 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

22/05/9122 May 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

21/05/9121 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9117 May 1991 £ NC 100/2000000 08/04/91

View Document

17/05/9117 May 1991 NC INC ALREADY ADJUSTED 08/05/91

View Document

26/10/9026 October 1990 RETURN MADE UP TO 18/10/90; FULL LIST OF MEMBERS

View Document

26/10/9026 October 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

30/03/9030 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/8930 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/8915 September 1989 RETURN MADE UP TO 30/04/89; FULL LIST OF MEMBERS

View Document

26/08/8926 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/8926 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/8924 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/8910 May 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

10/03/8910 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/884 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/8815 September 1988 COMPANY NAME CHANGED HUNTINGDON DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 16/09/88

View Document

15/06/8815 June 1988 RETURN MADE UP TO 24/05/88; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/87

View Document

19/01/8819 January 1988 COMPANY NAME CHANGED MELDAY PROPERTY COMPANY LIMITED CERTIFICATE ISSUED ON 20/01/88

View Document

17/11/8717 November 1987 RETURN MADE UP TO 15/07/87; FULL LIST OF MEMBERS

View Document

06/04/876 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/86

View Document

25/07/8625 July 1986 RETURN MADE UP TO 18/07/86; FULL LIST OF MEMBERS

View Document

25/07/8625 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/85

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