SOUTH DORSET HUNT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 Termination of appointment of Eilean Mairea Appleton as a director on 2025-08-01

View Document

10/07/2510 July 2025 Director's details changed for Mr George William Hiscox on 2025-07-10

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

02/05/252 May 2025 Appointment of Mr David Peregrine Walsh as a secretary on 2025-05-01

View Document

01/05/251 May 2025 Termination of appointment of Charlotte Louisa Thornycroft as a secretary on 2025-04-30

View Document

20/02/2520 February 2025 Termination of appointment of Lionel John Mayo as a director on 2025-02-10

View Document

20/02/2520 February 2025 Appointment of Miss Laura Robinson as a director on 2025-02-10

View Document

20/02/2520 February 2025 Appointment of Mr Robin Gerald Gundry as a director on 2025-02-10

View Document

20/02/2520 February 2025 Appointment of Mr Daniel Owen Perry as a director on 2025-02-10

View Document

20/02/2520 February 2025 Termination of appointment of Emma Howard Tripp as a director on 2025-02-10

View Document

20/02/2520 February 2025 Termination of appointment of Frances Caroline Oliver as a director on 2025-02-10

View Document

20/02/2520 February 2025 Termination of appointment of Nigel Gidney as a director on 2025-02-10

View Document

14/01/2514 January 2025 Termination of appointment of James Law as a director on 2025-01-14

View Document

14/01/2514 January 2025 Termination of appointment of George John Charles Bingham as a director on 2025-01-14

View Document

14/01/2514 January 2025 Secretary's details changed for Mrs Charlotte Louisa Thorneycroft on 2025-01-14

View Document

02/01/252 January 2025 Micro company accounts made up to 2024-04-30

View Document

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

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

09/02/249 February 2024 Director's details changed for Mr Harry David Boulter on 2024-02-09

View Document

08/02/248 February 2024 Termination of appointment of Colin Walter Mitchell as a director on 2024-01-22

View Document

03/02/243 February 2024 Termination of appointment of Ivan Henry Croad as a director on 2024-01-22

View Document

03/02/243 February 2024 Appointment of Mr Harry David Boulter as a director on 2024-01-22

View Document

03/02/243 February 2024 Appointment of Miss Morgan Clement as a director on 2024-01-22

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

20/02/2320 February 2023 Termination of appointment of Katy Elizabeth Mary Davis as a director on 2023-02-13

View Document

20/02/2320 February 2023 Appointment of Mr James Law as a director on 2023-02-13

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

09/08/219 August 2021 Appointment of Mr George John Charles Bingham as a director on 2021-08-02

View Document

06/08/216 August 2021 Cessation of James Richard Boughey as a person with significant control on 2021-04-30

View Document

06/08/216 August 2021 Termination of appointment of James Richard Boughey as a director on 2021-08-02

View Document

06/08/216 August 2021 Appointment of Mrs Sarah Clarke as a director on 2021-08-02

View Document

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

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM THE KENNELS BLANDFORD ROAD BERE REGIS WAREHAM DORSET BH20 7JH ENGLAND

View Document

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

12/04/1712 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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