THE PYTCHLEY HUNT MASTERS 2009 LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

26/01/2526 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

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

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

27/01/2427 January 2024 Micro company accounts made up to 2023-04-30

View Document

27/01/2427 January 2024 Termination of appointment of Nicholas William Penn as a director on 2024-01-27

View Document

17/12/2317 December 2023 Appointment of Mr Jack Hugh Norton Merry as a director on 2023-12-15

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

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

View Accounts

20/01/2320 January 2023 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

25/01/2225 January 2022 Micro company accounts made up to 2021-04-30

View Document

18/01/2218 January 2022 Director's details changed for Mrs Rebecca Kate Wilson on 2022-01-18

View Document

18/01/2218 January 2022 Director's details changed for Mr Nicholas Connolly Wilson on 2022-01-18

View Document

18/11/2118 November 2021 Termination of appointment of Christopher David Hodgson as a director on 2021-04-30

View Document

18/11/2118 November 2021 Termination of appointment of Sophie Elizabeth Cripps as a director on 2021-04-30

View Document

18/11/2118 November 2021 Appointment of Mr Dirk William Hockridge as a director on 2021-05-01

View Document

18/11/2118 November 2021 Appointment of Mr Nicholas William Penn as a director on 2021-05-01

View Document

18/11/2118 November 2021 Termination of appointment of Kate Elis Elizabeth Reynolds as a director on 2021-04-30

View Document

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

View Accounts

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES

View Document

27/04/2127 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

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

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARK FERGUSON

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR MARK MARSHALL FERGUSON

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MRS KATE ELIS ELIZABETH REYNOLDS

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR THOMAS DAVID ARTHEY

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR CHRISTOPHER DAVID HODGSON

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROWAN COPE

View Document

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

View Accounts

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR HENRIETTA MCCALL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR STUART MORRIS

View Document

12/06/1812 June 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

27/04/1827 April 2018 DIRECTOR APPOINTED MISS SOPHIE ELIZABETH CRIPPS

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR NICHOLAS CONNOLLY WILSON

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MRS REBECCA KATE WILSON

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM MULBERRY HOUSE LAMPORT DRIVE DAVENTRY NN11 8YH

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MORRIS / 16/03/2018

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROWAN GREGORY COPE / 16/03/2018

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL HOLLOWAY

View Document

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

02/11/162 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

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

View Accounts

19/04/1619 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

27/04/1527 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/04/1428 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/05/1314 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/06/1222 June 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/06/1130 June 2011 DIRECTOR APPOINTED MR STUART MORRIS

View Document

29/06/1129 June 2011 06/06/11 STATEMENT OF CAPITAL GBP 5

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR WILLIAM SPENCER

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MS HENRIETTA MCCALL

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR ROWAN COPE

View Document

04/05/114 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/06/1030 June 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED NEIL HOLLOWAY

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS

View Document

16/04/0916 April 2009 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