THIRD HUNTER PROPERTIES LIMITED

Company Documents

DateDescription
14/01/1514 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

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

View Document

08/01/148 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

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

View Document

09/01/139 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

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

View Document

11/01/1211 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

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

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 4

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

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

View Document

12/01/1112 January 2011 Annual return made up to 7 January 2011 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

08/01/108 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

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

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 SOLVENCY STATEMENT DATED 09/12/09

View Document

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

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN GRIGGS / 06/10/2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

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

View Document

24/01/0824 January 2008 RETURN MADE UP TO 07/01/08; 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

16/01/0716 January 2007 RETURN MADE UP TO 07/01/07; 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 07/01/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 DIRECTOR RESIGNED

View Document

25/01/0425 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

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

View Document

27/01/0327 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

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

View Document

10/06/0210 June 2002 SECRETARY RESIGNED

View Document

10/06/0210 June 2002 NEW SECRETARY APPOINTED

View Document

22/01/0222 January 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/01/0121 January 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

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

View Document

21/09/0021 September 2000 ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/03/00

View Document

12/01/0012 January 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/997 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/997 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/997 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9918 August 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 29/07/99

View Document

16/08/9916 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/08/9916 August 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

16/08/9916 August 1999 REDUCTION OF ISSUED CAPITAL 29/07/99

View Document

10/08/9910 August 1999 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

10/08/9910 August 1999 REREGISTRATION PLC-PRI 14/06/99

View Document

10/08/9910 August 1999 ADOPT MEM AND ARTS 14/06/99

View Document

10/08/9910 August 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

10/08/9910 August 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/08/993 August 1999 NEW SECRETARY APPOINTED

View Document

22/07/9922 July 1999 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 28/02/99

View Document

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

View Document

11/02/9911 February 1999 RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 ALTER MEM AND ARTS 22/12/98

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

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

View Document

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

View Document

04/02/984 February 1998 RETURN MADE UP TO 13/01/98; CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

23/01/9723 January 1997 RETURN MADE UP TO 13/01/97; CHANGE OF MEMBERS

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

26/09/9626 September 1996 RETURN MADE UP TO 13/01/96; BULK LIST AVAILABLE SEPARATELY

View Document

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

View Document

25/01/9525 January 1995 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/01/9525 January 1995 RETURN MADE UP TO 13/01/95; FULL LIST OF MEMBERS

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

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

View Document

12/08/9412 August 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

15/07/9415 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9422 February 1994 RETURN MADE UP TO 13/01/94; FULL LIST OF MEMBERS

View Document

04/06/934 June 1993 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/934 June 1993 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

10/03/9310 March 1993 APPLICATION COMMENCE BUSINESS

View Document

10/03/9310 March 1993 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

15/02/9315 February 1993 PROSPECTUS

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED

View Document

12/02/9312 February 1993 NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993 NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993 NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993 NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993 SECRETARY RESIGNED

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED

View Document

22/01/9322 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

13/01/9313 January 1993 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