HUNTS PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/08/2518 August 2025 | Confirmation statement made on 2025-08-18 with updates |
| 26/03/2526 March 2025 | Compulsory strike-off action has been discontinued |
| 26/03/2526 March 2025 | Compulsory strike-off action has been discontinued |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 25/03/2525 March 2025 | Confirmation statement made on 2025-01-07 with no updates |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 21/11/2421 November 2024 | Micro company accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 08/01/248 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
| 24/11/2324 November 2023 | Micro company accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 22/02/2322 February 2023 | Termination of appointment of Raymond Peter Westwood as a director on 2023-02-22 |
| 21/02/2321 February 2023 | Director's details changed for Raymond Peter Westwood on 2023-02-21 |
| 21/02/2321 February 2023 | Confirmation statement made on 2023-01-07 with no updates |
| 21/02/2321 February 2023 | Appointment of Mr Raymond Peter Westwood as a director on 2023-02-21 |
| 23/12/2223 December 2022 | Change of details for Mr Ray Westwood as a person with significant control on 2022-12-23 |
| 22/11/2222 November 2022 | Micro company accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 14/02/2214 February 2022 | Confirmation statement made on 2022-01-07 with no updates |
| 19/11/2119 November 2021 | Micro company accounts made up to 2021-02-28 |
| 05/08/215 August 2021 | Registration of charge 039236990003, created on 2021-08-05 |
| 05/08/215 August 2021 | Satisfaction of charge 1 in full |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 22/02/2122 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
| 07/01/217 January 2021 | CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
| 17/02/2017 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 11/02/2011 February 2020 | DISS40 (DISS40(SOAD)) |
| 04/02/204 February 2020 | FIRST GAZETTE |
| 05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES |
| 01/12/171 December 2017 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 039236990002 |
| 30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 21/11/1621 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 01/05/161 May 2016 | APPOINTMENT TERMINATED, SECRETARY KAREN WESTWOOD |
| 01/05/161 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PETER WESTWOOD / 01/01/2016 |
| 01/05/161 May 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
| 01/05/161 May 2016 | SECRETARY APPOINTED MR RAYMOND PETER WESTWOOD |
| 01/05/161 May 2016 | REGISTERED OFFICE CHANGED ON 01/05/2016 FROM 2 AUDLEY CLOSE ST. IVES CAMBRIDGESHIRE PE27 6UJ |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 23/07/1523 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 21/04/1521 April 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
| 05/03/155 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / KAREN WESTWOOD / 05/03/2015 |
| 05/03/155 March 2015 | REGISTERED OFFICE CHANGED ON 05/03/2015 FROM WESTWOOD HOUGHTON ROAD ST. IVES CAMBRIDGESHIRE PE27 6RN |
| 05/03/155 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PETER WESTWOOD / 05/03/2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 25/11/1425 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 01/05/141 May 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
| 01/05/141 May 2014 | REGISTERED OFFICE CHANGED ON 01/05/2014 FROM NICOLA HOUGHTON ROAD ST. IVES CAMBRIDGESHIRE PE27 6RN ENGLAND |
| 01/05/141 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PETER WESTWOOD / 20/01/2014 |
| 01/05/141 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / KAREN WESTWOOD / 20/01/2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 19/11/1319 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 26/02/1326 February 2013 | REGISTERED OFFICE CHANGED ON 26/02/2013 FROM SPRINGFIELD,43 HOUGHTON ROAD ST. IVES CAMBRIDGESHIRE PE27 6RQ |
| 26/02/1326 February 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
| 26/02/1326 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PETER WESTWOOD / 15/02/2013 |
| 13/11/1213 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 07/03/127 March 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 28/11/1128 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 26/04/1126 April 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
| 24/04/1124 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PETER WESTWOOD / 01/01/2011 |
| 22/11/1022 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 21/07/1021 July 2010 | DISS40 (DISS40(SOAD)) |
| 20/07/1020 July 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
| 15/06/1015 June 2010 | FIRST GAZETTE |
| 05/01/105 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
| 12/05/0912 May 2009 | RETURN MADE UP TO 16/02/09; NO CHANGE OF MEMBERS |
| 23/07/0823 July 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
| 09/07/089 July 2008 | RETURN MADE UP TO 16/02/08; NO CHANGE OF MEMBERS |
| 27/07/0727 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 03/03/073 March 2007 | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
| 20/11/0620 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 28/03/0628 March 2006 | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS |
| 02/09/052 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
| 09/02/059 February 2005 | RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS |
| 14/06/0414 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 |
| 28/02/0428 February 2004 | RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS |
| 10/10/0310 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
| 16/04/0316 April 2003 | RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS |
| 24/12/0224 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 |
| 11/02/0211 February 2002 | RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS |
| 06/09/016 September 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 |
| 21/05/0121 May 2001 | RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS |
| 08/05/018 May 2001 | NEW DIRECTOR APPOINTED |
| 26/08/0026 August 2000 | PARTICULARS OF MORTGAGE/CHARGE |
| 24/03/0024 March 2000 | NEW DIRECTOR APPOINTED |
| 05/03/005 March 2000 | NEW SECRETARY APPOINTED |
| 22/02/0022 February 2000 | REGISTERED OFFICE CHANGED ON 22/02/00 FROM: 12 CROFT DRIVE TICKHILL DONCASTER SOUTH YORKSHIRE DN11 9UL |
| 18/02/0018 February 2000 | SECRETARY RESIGNED |
| 18/02/0018 February 2000 | DIRECTOR RESIGNED |
| 11/02/0011 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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