THE HUNTERCOMBE GROUP LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Secretary's details changed for Mrs Abigail Mattison on 2025-05-05

View Document

24/06/2524 June 2025 Director's details changed for Mrs Abigail Gemma Mattison on 2025-05-05

View Document

05/05/255 May 2025 Change of details for Mericourt Limited as a person with significant control on 2025-05-05

View Document

05/05/255 May 2025 Registered office address changed from Norcliffe House Station Road Wilmslow SK9 1BU to Carpenter Court, Maple Road Bramhall Stockport SK7 2DH on 2025-05-05

View Document

21/03/2521 March 2025 Director's details changed for Mr Allan John Hayward on 2025-02-24

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

18/01/2418 January 2024 Director's details changed for Mr Allan John Hayward on 2023-12-06

View Document

17/10/2317 October 2023 Full accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

14/10/2214 October 2022 Appointment of Mrs Abigail Mattison as a director on 2022-09-22

View Document

14/10/2214 October 2022 Termination of appointment of Phillip Gary Thomas as a director on 2022-09-22

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

30/12/2130 December 2021 Full accounts made up to 2020-12-31

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED DR SYLVIA TANG

View Document

06/07/206 July 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR VALERIE MICHIE

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

12/06/1912 June 2019 CESSATION OF ELLI FINANCE (UK) PLC AS A PSC

View Document

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / ELLI FINANCE (UK) PLC / 17/05/2019

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR GREGORY NEWMAN

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT BARR

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR RYAN MACASKILL

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR LORCAN WOODS

View Document

26/04/1826 April 2018 ADOPT ARTICLES 09/03/2018

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR GREGORY LAURENCE NEWMAN

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR RYAN STUART MACASKILL

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLI FINANCE (UK) PLC

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN CLAIRE ROYSTON / 21/02/2014

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LORCAN DEENEY WOODS / 15/02/2016

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR MICHELE LAHEY

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR SHARON COLCLOUGH

View Document

08/04/168 April 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/02/1629 February 2016 COMPANY NAME CHANGED HOTHFIELD MANOR LIMITED CERTIFICATE ISSUED ON 29/02/16

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR ROBERT NICOLAS BARR

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED SHARON COLCLOUGH

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED LORCAN DEENEY WOODS

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MS VALERIE LOUISE MICHIE

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MR MARK JAMES WILLIAMSON

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR MAUREEN ROYSTON

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN TABERNER

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR IAN SMITH

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MICHELE LAHEY

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/03/155 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD SMITH / 19/02/2015

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROBERT TABERNER / 18/02/2015

View Document

13/12/1413 December 2014 APPOINTMENT TERMINATED, DIRECTOR DOMINIC KAY

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, SECRETARY DOMINIC KAY

View Document

16/06/1416 June 2014 SECRETARY APPOINTED MRS ABIGAIL MATTISON

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN CLAIRE ROYSTON / 22/05/2014

View Document

21/02/1421 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM EMERSON COURT ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1NX

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MAUREEN CLAIRE ROYSTON

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR PETER CALVELEY

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED IAN RICHARD SMITH

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/02/1321 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/08/1220 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/08/1217 August 2012 ADOPT ARTICLES 01/08/2012

View Document

26/07/1226 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/02/1228 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/03/112 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MITCHELL

View Document

04/05/104 May 2010 DIRECTOR APPOINTED BENJAMIN ROBERT TABERNER

View Document

15/03/1015 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/03/0912 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED DR PETER CALVELEY

View Document

18/06/0818 June 2008 PREVSHO FROM 31/07/2008 TO 31/12/2007

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

29/03/0829 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: "THE POTTING SHED" HOTHFIELD MANOR,CHURCH LANE HOTHFIELD,ASHFORD KENT TN26 1EL

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

25/10/0725 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0725 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/10/0722 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/073 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/073 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0712 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/10/0520 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0514 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

22/05/0322 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0317 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/036 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

04/03/024 March 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

08/10/018 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/018 October 2001 CONVERSION SHARES 08/08/01

View Document

08/10/018 October 2001 CONVE 08/08/01

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 £ NC 100/1000 28/06/00

View Document

22/09/0022 September 2000 NC INC ALREADY ADJUSTED 28/06/00

View Document

22/09/0022 September 2000 NC INC ALREADY ADJUSTED 28/06/00

View Document

22/09/0022 September 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/06/00

View Document

22/09/0022 September 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/06/00

View Document

05/06/005 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

09/03/999 March 1999 RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

19/03/9819 March 1998 RETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

28/02/9728 February 1997 RETURN MADE UP TO 18/02/97; FULL LIST OF MEMBERS

View Document

21/04/9621 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

23/02/9623 February 1996 RETURN MADE UP TO 18/02/96; FULL LIST OF MEMBERS

View Document

14/03/9514 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

14/02/9514 February 1995 RETURN MADE UP TO 18/02/95; NO CHANGE 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 mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/03/9417 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

04/03/944 March 1994 RETURN MADE UP TO 18/02/94; NO CHANGE OF MEMBERS

View Document

28/02/9328 February 1993 RETURN MADE UP TO 18/02/93; FULL LIST OF MEMBERS

View Document

28/02/9328 February 1993 REGISTERED OFFICE CHANGED ON 28/02/93

View Document

28/02/9328 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9225 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/9227 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

19/08/9219 August 1992 COMPANY NAME CHANGED MORTICA LIMITED CERTIFICATE ISSUED ON 20/08/92

View Document

24/07/9224 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9210 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 REGISTERED OFFICE CHANGED ON 10/04/92 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

10/04/9210 April 1992 ALTER MEM AND ARTS 10/03/92

View Document

18/02/9218 February 1992 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