THE HEYTHROP 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
14/04/2514 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

09/11/249 November 2024 Termination of appointment of Hamish Robert William Campbell as a director on 2024-10-30

View Document

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

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

21/01/2321 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

08/01/218 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

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

View Accounts

16/10/1916 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARA JOHN DOUGLAS-HOME

View Document

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

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR CELIA PLUNKETT

View Document

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

View Accounts

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA LAMBERT / 07/04/2017

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELLIOT

View Document

07/06/167 June 2016 DIRECTOR APPOINTED HAMISH ROBERT WILLIAM CAMPBELL

View Document

07/06/167 June 2016 DIRECTOR APPOINTED TARA JOHN DOUGLAS-HOME

View Document

09/05/169 May 2016 07/04/16 NO MEMBER LIST

View Document

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

View Accounts

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/05/1511 May 2015 07/04/15 NO MEMBER LIST

View Document

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

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/10/1421 October 2014 SECRETARY APPOINTED ADAM TREVOR NICHOLAS SMAIL

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, SECRETARY THOMAS ASHTON OF HYDE

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA LAMBERT / 07/04/2014

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM TREVOR NICHOLAS SMAIL / 07/04/2014

View Document

03/06/143 June 2014 07/04/14 NO MEMBER LIST

View Document

03/06/143 June 2014 SECRETARY'S CHANGE OF PARTICULARS / LORD THOMAS HENRY ASHTON OF HYDE / 07/04/2014

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS ELLIOT / 07/04/2014

View Document

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

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/05/1310 May 2013 07/04/13 NO MEMBER LIST

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JULIAN LAWRANCE / 07/04/2013

View Document

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

View Accounts

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES FRAMPTON

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR CHRISTOPHER JOHN GODMAN COX

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR HOWARD WOOLLIAMS

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD SUMNER

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED CELIA MARY PLUNKETT

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED CHARLES CRANFIELD FRAMPTON

View Document

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

View Accounts

24/04/1224 April 2012 07/04/12 NO MEMBER LIST

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SUMNER / 07/04/2012

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR TONYA WOOD

View Document

05/05/115 May 2011 07/04/11 NO MEMBER LIST

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD MARK WOOLLIAMS / 07/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS ELLIOT / 07/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONYA MARY WOOD / 07/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JULIAN LAWRANCE / 07/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM TREVOR NICHOLAS SMAIL / 07/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA LAMBERT / 07/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SUMNER / 07/04/2010

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / LORD ASHTON OF HYDE / 07/04/2010

View Document

04/05/104 May 2010 07/04/10 NO MEMBER LIST

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS ASHTON

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/06/0929 June 2009 SECRETARY APPOINTED LORD ASHTON OF HYDE

View Document

29/06/0929 June 2009 DIRECTOR APPOINTED VANESSA LAMBERT

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED SECRETARY TONYA WOOD

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR DAVID DUGDALE

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATE, DIRECTOR ASHTON OF HYDE LOGGED FORM

View Document

29/06/0929 June 2009 DIRECTOR APPOINTED ADAM TREVOR NICHOLAS SMAIL

View Document

29/06/0929 June 2009 DIRECTOR APPOINTED TONYA MARY WOOD

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH WILLS

View Document

07/05/097 May 2009 ANNUAL RETURN MADE UP TO 07/04/09

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED SIMON JULIAN LAWRANCE

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED HOWARD MARK WOOLLIAMS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/06/085 June 2008 ANNUAL RETURN MADE UP TO 07/04/08

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/07/074 July 2007 NEW SECRETARY APPOINTED

View Document

16/06/0716 June 2007 DIRECTOR RESIGNED

View Document

16/06/0716 June 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 ANNUAL RETURN MADE UP TO 07/04/07

View Document

03/05/073 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/04/0624 April 2006 ANNUAL RETURN MADE UP TO 07/04/06

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/05/059 May 2005 ANNUAL RETURN MADE UP TO 07/04/05

View Document

09/04/059 April 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/03/0524 March 2005 MEMORANDUM OF ASSOCIATION

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 ANNUAL RETURN MADE UP TO 07/04/04

View Document

07/04/037 April 2003 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