HOMEHUNTERS DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/11/2414 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

31/05/2431 May 2024 Previous accounting period extended from 2023-08-31 to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

02/12/222 December 2022 Change of details for Mr Keith Michael Roberts as a person with significant control on 2022-11-28

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

28/11/2228 November 2022 Change of details for Mrs Gladys Roberts as a person with significant control on 2022-11-28

View Document

28/11/2228 November 2022 Cessation of Atiyah Ramji as a person with significant control on 2022-11-28

View Document

28/11/2228 November 2022 Cessation of Muhummed Abbas Ramji as a person with significant control on 2022-11-28

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/05/2213 May 2022 Change of details for Mrs Gladys Roberts as a person with significant control on 2022-05-13

View Document

13/05/2213 May 2022 Secretary's details changed for Mrs. Gladys Ellen Roberts on 2022-05-13

View Document

13/05/2213 May 2022 Director's details changed for Mr Keith Michael Roberts on 2022-05-13

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/07/2029 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, SECRETARY JANET COZZETTO

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/04/1614 April 2016 29/10/15 STATEMENT OF CAPITAL GBP 100

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MRS ATIYAH RAMJI

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR JANET COZZETTO

View Document

10/12/1510 December 2015 SECRETARY APPOINTED MRS ATIYAH RAMJI

View Document

09/11/159 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/12/1423 December 2014 Annual return made up to 23 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/02/1410 February 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH COZZETTO / 04/09/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH COZZETTO / 23/12/2012

View Document

16/04/1316 April 2013 SECRETARY'S CHANGE OF PARTICULARS / JANET ELIZABETH COZZETTO / 23/12/2012

View Document

16/04/1316 April 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

12/01/1212 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/04/1120 April 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH COZZETTO / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MICHAEL ROBERTS / 29/12/2009

View Document

29/12/0929 December 2009 Annual return made up to 23 December 2009 with full list of shareholders

View Document

30/09/0930 September 2009 DISS40 (DISS40(SOAD))

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROBERTS / 03/09/2008

View Document

04/09/084 September 2008 SECRETARY'S CHANGE OF PARTICULARS / GLADYS ROBERTS / 03/09/2008

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/03/0811 March 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

11/08/0711 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

02/01/072 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/06/0628 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0519 December 2005 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

31/08/0531 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 DELIVERY EXT'D 3 MTH 31/08/04

View Document

28/04/0528 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0527 January 2005 REGISTERED OFFICE CHANGED ON 27/01/05

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

07/03/017 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0122 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/08/00

View Document

21/04/0021 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0021 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/003 March 2000 REGISTERED OFFICE CHANGED ON 03/03/00 FROM: 121 PARK ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2TR

View Document

22/02/0022 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 REGISTERED OFFICE CHANGED ON 22/02/00 FROM: 367 EASTFIELD ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 4RD

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 DIRECTOR RESIGNED

View Document

17/01/0017 January 2000 REGISTERED OFFICE CHANGED ON 17/01/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

17/01/0017 January 2000 SECRETARY RESIGNED

View Document

11/01/0011 January 2000 COMPANY NAME CHANGED HOME HUNTERS DEVELOPMENTS LIMITE D CERTIFICATE ISSUED ON 12/01/00

View Document

23/12/9923 December 1999 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