HUNTSMOOR LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

06/01/256 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/06/236 June 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/01/2316 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/10/216 October 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/12/2031 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/12/194 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/01/1923 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/02/181 February 2018 APPOINTMENT TERMINATED, SECRETARY EMILY DOORNENBAL

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, SECRETARY KERRY BUCKENHAM

View Document

10/01/1810 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAYLOR WESSING LIMITED LIABILITY PARTNERSHIP

View Document

21/12/1721 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/12/2017

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/01/179 January 2017 SECRETARY APPOINTED EMILY JANE DOORNENBAL

View Document

06/01/176 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

09/06/169 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/01/1622 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

03/06/153 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

18/06/1418 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/01/1423 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

28/08/1328 August 2013 SECRETARY'S CHANGE OF PARTICULARS / KERRY MARIE ROWSON / 23/08/2013

View Document

30/05/1330 May 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL BURSBY / 01/02/2011

View Document

31/05/1231 May 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED RONALD STEWART GRAHAM

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR JAYNE SCHNIDER

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE KERSHAW

View Document

07/06/117 June 2011 DIRECTOR APPOINTED NICHOLAS PHILIP HAZELL

View Document

02/06/112 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

14/07/1014 July 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED ANDREW BRYAN SMITH

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL BURKE

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE KERSHAW / 01/10/2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GRANT PETER WELLCOME / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KERRY MARIE ROWSON / 01/10/2009

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED RICHARD MICHAEL BURSBY

View Document

02/06/092 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY OLDRIDGE

View Document

01/02/091 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX

View Document

29/01/0929 January 2009 SECRETARY APPOINTED KERRY MARIE ROWSON

View Document

26/11/0826 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BURKE / 24/11/2008

View Document

26/11/0826 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE SCHNIDER / 24/11/2008

View Document

26/11/0826 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PALMER / 24/11/2008

View Document

26/11/0826 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY OLDRIDGE / 24/11/2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR DOMINIC FITZPATRICK

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED TIMOTHY HOWARD PALMER

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

27/09/0727 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0727 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0727 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

09/02/059 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/10/0421 October 2004 NEW SECRETARY APPOINTED

View Document

17/06/0417 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

24/11/0324 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

06/09/026 September 2002 SECRETARY RESIGNED

View Document

23/08/0223 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0211 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

04/12/014 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0126 October 2001 NEW SECRETARY APPOINTED

View Document

26/10/0126 October 2001 NEW SECRETARY APPOINTED

View Document

22/06/0122 June 2001 SECRETARY RESIGNED

View Document

11/06/0111 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

11/06/0111 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0116 March 2001 NEW SECRETARY APPOINTED

View Document

21/02/0121 February 2001 SECRETARY RESIGNED

View Document

21/02/0121 February 2001 NEW SECRETARY APPOINTED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

21/01/0121 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

20/01/0020 January 2000 EXEMPTION FROM APPOINTING AUDITORS 12/01/00

View Document

20/01/0020 January 2000 S366A DISP HOLDING AGM 12/01/00

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 SECRETARY RESIGNED

View Document

19/07/9919 July 1999 NEW SECRETARY APPOINTED

View Document

19/07/9919 July 1999 NEW SECRETARY APPOINTED

View Document

19/07/9919 July 1999 SECRETARY RESIGNED

View Document

22/06/9922 June 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

12/05/9912 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/994 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/989 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/989 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/9818 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 SECRETARY RESIGNED

View Document

10/12/9710 December 1997 NEW SECRETARY APPOINTED

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9720 November 1997 NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 DIRECTOR RESIGNED

View Document

27/02/9727 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

08/07/968 July 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

04/04/964 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9520 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

14/07/9514 July 1995 DIRECTOR RESIGNED

View Document

14/06/9514 June 1995 RETURN MADE UP TO 30/05/95; FULL LIST OF MEMBERS

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

22/12/9422 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

30/06/9430 June 1994 DIRECTOR RESIGNED

View Document

30/06/9430 June 1994 RETURN MADE UP TO 30/05/94; FULL LIST OF MEMBERS

View Document

12/12/9312 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

08/06/938 June 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

21/05/9321 May 1993 DIRECTOR RESIGNED

View Document

26/03/9326 March 1993 REGISTERED OFFICE CHANGED ON 26/03/93 FROM: 180 FLEET ST LONDON EC4A 2NT

View Document

04/03/934 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/9310 January 1993 ADOPT MEM AND ARTS 04/01/93

View Document

10/01/9310 January 1993 NEW DIRECTOR APPOINTED

View Document

10/01/9310 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/922 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

04/06/924 June 1992 RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS

View Document

31/05/9231 May 1992 DIRECTOR RESIGNED

View Document

17/01/9217 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

07/06/917 June 1991 RETURN MADE UP TO 30/05/91; CHANGE OF MEMBERS

View Document

08/11/908 November 1990 NEW DIRECTOR APPOINTED

View Document

01/08/901 August 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

27/07/9027 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

26/07/9026 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/9018 May 1990 NEW DIRECTOR APPOINTED

View Document

28/11/8928 November 1989 NEW DIRECTOR APPOINTED

View Document

05/06/895 June 1989 RETURN MADE UP TO 30/05/89; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

22/05/8922 May 1989 EXEMPTION FROM APPOINTING AUDITORS 160589

View Document

22/12/8822 December 1988 NEW DIRECTOR APPOINTED

View Document

01/11/881 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/8729 October 1987 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