HUNTERS CHASE MANAGEMENT (NO 1) LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/10/2321 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

01/03/211 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

24/02/2024 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

07/03/197 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

29/03/1829 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/10/1722 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

16/03/1716 March 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/10/1623 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

02/03/162 March 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 21/10/15 NO MEMBER LIST

View Document

24/02/1524 February 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/10/1426 October 2014 21/10/14 NO MEMBER LIST

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/10/1321 October 2013 21/10/13 NO MEMBER LIST

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/10/1222 October 2012 21/10/12 NO MEMBER LIST

View Document

12/03/1212 March 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

26/10/1126 October 2011 21/10/11 NO MEMBER LIST

View Document

11/03/1111 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM 48A AYLESBURY STREET BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2BA

View Document

22/10/1022 October 2010 21/10/10 NO MEMBER LIST

View Document

08/04/108 April 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADRIAN WHARMBY / 21/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE WEBB / 21/10/2009

View Document

22/10/0922 October 2009 21/10/09 NO MEMBER LIST

View Document

22/10/0922 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KEYHOLDER LETTINGS AND MANAGEMENT LIMITED / 21/10/2009

View Document

22/04/0922 April 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 ANNUAL RETURN MADE UP TO 21/10/08

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR BRYONIE FYSON

View Document

02/06/082 June 2008 SECRETARY APPOINTED KEYHOLDER LETTINGS AND MANAGEMENT LIMITED

View Document

02/06/082 June 2008 DIRECTOR APPOINTED MS CLARE WEBB

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED SECRETARY CLARE WEBB

View Document

19/03/0819 March 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

04/12/074 December 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 ANNUAL RETURN MADE UP TO 21/10/07

View Document

25/03/0725 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

25/10/0625 October 2006 ANNUAL RETURN MADE UP TO 21/10/06

View Document

30/03/0630 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

24/10/0524 October 2005 ANNUAL RETURN MADE UP TO 21/10/05

View Document

09/04/059 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

28/10/0428 October 2004 ANNUAL RETURN MADE UP TO 21/10/04

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

27/10/0327 October 2003 ANNUAL RETURN MADE UP TO 21/10/03

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

26/10/0226 October 2002 ANNUAL RETURN MADE UP TO 21/10/02

View Document

03/07/023 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

26/10/0126 October 2001 ANNUAL RETURN MADE UP TO 21/10/01

View Document

08/06/018 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

26/10/0026 October 2000 ANNUAL RETURN MADE UP TO 21/10/00

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 REGISTERED OFFICE CHANGED ON 29/02/00 FROM: 135 AZTEC WEST ALMONDSBURY BRISTOL AVON BS32 4RB

View Document

18/02/0018 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

02/12/992 December 1999 REGISTERED OFFICE CHANGED ON 02/12/99 FROM: 12 HUNTINGTON DRIVE LAWLEY BANK TELFORD SALOP TF4 2PS

View Document

29/11/9929 November 1999 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/9929 November 1999 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 NEW SECRETARY APPOINTED

View Document

29/11/9929 November 1999 REGISTERED OFFICE CHANGED ON 29/11/99 FROM: 135 AZTEC WEST ALMONDSBURY BRISTOL AVON BS32 4UB

View Document

26/10/9926 October 1999 ANNUAL RETURN MADE UP TO 21/10/99

View Document

12/10/9912 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

06/02/996 February 1999 ANNUAL RETURN MADE UP TO 21/10/98

View Document

28/09/9828 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

19/01/9819 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/9815 January 1998 EXEMPTION FROM APPOINTING AUDITORS 06/01/98

View Document

14/01/9814 January 1998 COMPANY NAME CHANGED MAPLE (122) LIMITED CERTIFICATE ISSUED ON 14/01/98

View Document

11/01/9811 January 1998 ANNUAL RETURN MADE UP TO 21/10/97

View Document

21/10/9621 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information