SECOND HUNTER PROPERTIES LIMITED

Company Documents

DateDescription
16/12/1416 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

13/12/1313 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/12/1212 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GWYNNE SMITH / 12/12/2012

View Document

16/11/1216 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/12/1113 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

11/10/1111 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/10/1111 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

11/10/1111 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/10/1111 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

15/12/1015 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN GRIGGS / 01/12/2010

View Document

15/12/1015 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, SECRETARY DUNCAN SWEETLAND

View Document

18/12/0918 December 2009 SOLVENCY STATEMENT DATED 09/12/09

View Document

18/12/0918 December 2009 STATEMENT BY DIRECTORS

View Document

18/12/0918 December 2009 18/12/09 STATEMENT OF CAPITAL GBP 1

View Document

18/12/0918 December 2009 REDUCE ISSUED CAPITAL 09/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/12/0815 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

09/01/089 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 NEW SECRETARY APPOINTED

View Document

06/12/076 December 2007 SECRETARY RESIGNED

View Document

29/11/0729 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/12/0621 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED

View Document

30/01/0630 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/043 March 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

14/01/0314 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

10/06/0210 June 2002 NEW SECRETARY APPOINTED

View Document

10/06/0210 June 2002 SECRETARY RESIGNED

View Document

20/12/0120 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

18/10/0118 October 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/01/014 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/01/0012 January 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9916 May 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/01/996 January 1999 RETURN MADE UP TO 12/12/98; BULK LIST AVAILABLE SEPARATELY

View Document

17/11/9817 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/11/9817 November 1998 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98

View Document

11/11/9811 November 1998 REGISTERED OFFICE CHANGED ON 11/11/98 FROM: 190 STRAND LONDON WC2R 1JN

View Document

06/11/986 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/986 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/986 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/986 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/984 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/989 October 1998 RE FIN ASSIS 28/09/98

View Document

09/10/989 October 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/08/9825 August 1998 NEW SECRETARY APPOINTED

View Document

25/08/9825 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 DIRECTOR RESIGNED

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

02/01/982 January 1998 RETURN MADE UP TO 12/12/97; BULK LIST AVAILABLE SEPARATELY

View Document

18/06/9718 June 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/06/9718 June 1997 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

18/06/9718 June 1997 S95 ALLOT EQUITY SEC 22/04/97

View Document

18/06/9718 June 1997 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

18/06/9718 June 1997 REREGISTRATION PLC-PRI 22/04/97

View Document

18/06/9718 June 1997 ADOPT MEM AND ARTS 22/04/97

View Document

18/06/9718 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/04/97

View Document

17/01/9717 January 1997 RETURN MADE UP TO 12/12/96; BULK LIST AVAILABLE SEPARATELY

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

30/11/9530 November 1995 RETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

21/09/9521 September 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

20/12/9420 December 1994 RETURN MADE UP TO 12/12/94; FULL LIST OF MEMBERS

View Document

20/12/9420 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/11/944 November 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

22/02/9422 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9422 February 1994 RETURN MADE UP TO 12/12/93; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 DIRECTOR RESIGNED

View Document

22/08/9322 August 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

21/02/9321 February 1993 NEW SECRETARY APPOINTED

View Document

11/02/9311 February 1993 RETURN MADE UP TO 12/12/92; FULL LIST OF MEMBERS

View Document

17/03/9217 March 1992 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

16/03/9216 March 1992 APPLICATION COMMENCE BUSINESS

View Document

12/02/9212 February 1992 NEW DIRECTOR APPOINTED

View Document

12/02/9212 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9212 February 1992 NEW SECRETARY APPOINTED

View Document

12/02/9212 February 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9212 February 1992 NEW DIRECTOR APPOINTED

View Document

12/02/9212 February 1992 NEW DIRECTOR APPOINTED

View Document

12/02/9212 February 1992 NC INC ALREADY ADJUSTED 31/01/92

View Document

12/02/9212 February 1992 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

12/02/9212 February 1992 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/9212 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

12/02/9212 February 1992 ADOPT MEM AND ARTS 31/01/92

View Document

12/02/9212 February 1992 � NC 100000/5000102 31/01/92

View Document

04/02/924 February 1992 PROSPECTUS

View Document

29/01/9229 January 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9229 January 1992 REGISTERED OFFICE CHANGED ON 29/01/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

29/01/9229 January 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992 COMPANY NAME CHANGED SORTMONEY PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 21/01/92

View Document

12/12/9112 December 1991 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