HUNTERS COVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTermination of appointment of Mark Richardson as a director on 2025-07-25

View Document

06/04/256 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Appointment of Mr Ze-Emanuel Myrkaate Hailu as a director on 2023-04-04

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-22 with updates

View Document

05/03/235 March 2023 Termination of appointment of James Robert Fraser as a director on 2023-03-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-22 with updates

View Document

04/04/224 April 2022 Appointment of Miss Liane-Louise Smith as a director on 2022-04-01

View Document

04/04/224 April 2022 Appointment of Mr Travis John Makoto Talaro as a director on 2022-04-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Termination of appointment of Kate Elizabeth Gilbert as a director on 2021-08-20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/05/203 May 2020 DIRECTOR APPOINTED MR JAMES ROBERT FRASER

View Document

03/05/203 May 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES FRASER

View Document

05/04/205 April 2020 APPOINTMENT TERMINATED, DIRECTOR ISOBEL BUTLER

View Document

05/04/205 April 2020 APPOINTMENT TERMINATED, DIRECTOR RUTH BURKI

View Document

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

05/04/205 April 2020 DIRECTOR APPOINTED MR JAMES ROBERT FRASER

View Document

05/04/205 April 2020 DIRECTOR APPOINTED MS MARY JANE MORETON

View Document

05/04/205 April 2020 DIRECTOR APPOINTED MS SARBARI SIKDAR

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MISS KATE ELIZABETH GILBERT

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

07/10/187 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR RUTH ALVIN

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROSE MORTADA

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MR JOSHUA DAVID HARRIS

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANASTASIA KERSHAW

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

11/10/1611 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

07/04/167 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MS TATIANA LAUDATI

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MS ISOBEL ALICE HOLMESMITH BUTLER

View Document

13/10/1513 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

16/04/1516 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MISS ROSE MORTADA

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR MARK RICHARDSON

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR EMMA ALVIN

View Document

08/10/148 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

09/04/149 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

07/01/147 January 2014 SECRETARY APPOINTED DANIELLE LOUISE ATHERTON

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 94 PARK LANE CROYDON SURREY CR0 1JB UNITED KINGDOM

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MS EMMA LOUISE ALVIN

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR EMMA ALVIN

View Document

10/04/1310 April 2013 SECOND FILING WITH MUD 30/11/12 FOR FORM AR01

View Document

26/03/1326 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA LOUISE ALVIN / 19/03/2013

View Document

06/02/136 February 2013 DIRECTOR APPOINTED JOHN PAUL JACKSON

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MRS RUTH ALVIN

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MS EMMA LOUISE ALVIN

View Document

07/12/127 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

02/05/122 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

02/12/112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANDRE ALVIN

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MS ANASTASIA KERSHAW

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MS VIOLETA VAJDA

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MS RUTH BURKI

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MR ALASTAIR BIGLEY

View Document

14/12/1014 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

06/12/106 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG UNITED KINGDOM

View Document

25/08/1025 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/02/1019 February 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/1026 January 2010 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

11/01/1011 January 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

11/01/1011 January 2010 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, SECRETARY SEAN MCGUINNESS

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM 131 HONOR OAK ROAD FOREST HILL LONDON SE23

View Document

23/12/0823 December 2008 RETURN MADE UP TO 29/11/08; NO CHANGE OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 RETURN MADE UP TO 29/11/06; CHANGE OF MEMBERS

View Document

10/12/0610 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 29/11/05; NO CHANGE OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0330 December 2003 NEW SECRETARY APPOINTED

View Document

30/12/0330 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 SECRETARY RESIGNED

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/12/007 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

04/02/004 February 2000 EXEMPTION FROM APPOINTING AUDITORS 15/01/00

View Document

07/12/997 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS

View Document

19/11/9619 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/01/9618 January 1996 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/03

View Document

04/01/964 January 1996 RETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/11/9429 November 1994 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