HUNTERCOMBE (BAM) LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewVoluntary strike-off action has been suspended

View Document

31/07/2531 July 2025 NewVoluntary strike-off action has been suspended

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

14/07/2514 July 2025 Application to strike the company off the register

View Document

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

View Document

24/06/2524 June 2025 Secretary's details changed for Abigail 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 Change of details for The Huntercombe Group (Leaseco) 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 United Kingdom 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

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

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-23 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

26/06/2326 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

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

View Document

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

View Document

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

View Document

08/12/218 December 2021 Full accounts made up to 2020-12-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

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

03/01/203 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERICOURT LIMITED

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, 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

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/07/187 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

06/03/186 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE HUNTERCOMBE GROUP (LEASECO) LIMITED

View Document

20/09/1720 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

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

26/07/1626 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED SHARON COLCLOUGH

View Document

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

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MICHELE LAHEY

View Document

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

View Document

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

View Document

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

View Document

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

View Document

10/08/1510 August 2015 CURRSHO FROM 31/12/2016 TO 31/12/2015

View Document

27/07/1527 July 2015 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

21/07/1521 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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