HUNTERS DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/11/2410 November 2024 Termination of appointment of Daniel Alexander Newsum as a director on 2024-03-02

View Document

10/11/2410 November 2024 Confirmation statement made on 2024-11-10 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Change of details for Mrs Sheila Ann Newsum as a person with significant control on 2024-07-15

View Document

15/07/2415 July 2024 Change of details for Mr Daniel Alexander Newsum as a person with significant control on 2024-07-15

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

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

View Accounts

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Satisfaction of charge 1 in full

View Document

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

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

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

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/02/1616 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/02/1527 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/02/141 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/02/1313 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/02/1219 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/02/113 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/02/1023 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ALEXANDER NEWSUM / 01/01/2010

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/02/0813 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/09/0724 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS; AMEND

View Document

10/02/0410 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/08/0115 August 2001 REGISTERED OFFICE CHANGED ON 15/08/01 FROM: ROUNDABOUT COTTAGE COMMON HILL, WEST CHILTINGTON PULBOROUGH RH20 2NR

View Document

13/03/0113 March 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/02/0113 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/06/9920 June 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/05/992 May 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 REGISTERED OFFICE CHANGED ON 18/06/98 FROM: STABLE COTTAGE KNIGHTDNS LANE DUNSFOLD SURREY GU7 4NU

View Document

18/06/9818 June 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/03/974 March 1997 RETURN MADE UP TO 01/02/97; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/02/9618 February 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

15/03/9515 March 1995 RETURN MADE UP TO 08/02/95; NO CHANGE OF MEMBERS

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

31/10/9431 October 1994 COMPANY NAME CHANGED HUNTERS ASSOCIATES LIMITED CERTIFICATE ISSUED ON 01/11/94

View Document

31/10/9431 October 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/10/94

View Document

06/10/946 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/05/946 May 1994 RETURN MADE UP TO 08/02/94; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9330 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/02/9321 February 1993 RETURN MADE UP TO 08/02/93; NO CHANGE OF MEMBERS

View Document

12/11/9212 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/09/9229 September 1992 RETURN MADE UP TO 08/02/92; NO CHANGE OF MEMBERS

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/04/9118 April 1991 RETURN MADE UP TO 08/02/91; FULL LIST OF MEMBERS

View Document

18/04/9118 April 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/11/9016 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/909 August 1990 REGISTERED OFFICE CHANGED ON 09/08/90 FROM: ASHCOMBE HOUSE QUEEN STREET GODALMING SURREY GU7 1BB

View Document

25/07/9025 July 1990 AUDITOR'S RESIGNATION

View Document

16/02/9016 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/02/9016 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/02/9016 February 1990 RETURN MADE UP TO 08/02/90; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/02/892 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/8820 October 1988 REGISTERED OFFICE CHANGED ON 20/10/88 FROM: HIGHFIELD BRIGHTON ROAD GODALMING SURREY GU7 1NS

View Document

07/02/887 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

10/12/8710 December 1987 RETURN MADE UP TO 19/11/87; FULL LIST OF MEMBERS

View Document

08/10/878 October 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

04/03/874 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

31/12/8631 December 1986 RETURN MADE UP TO 07/12/86; FULL LIST OF MEMBERS

View Document

08/12/868 December 1986 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

08/12/868 December 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

22/10/8622 October 1986 RETURN MADE UP TO 20/10/84; FULL LIST OF MEMBERS

View Document

22/10/8622 October 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

26/09/8626 September 1986 REGISTERED OFFICE CHANGED ON 26/09/86 FROM: LEITH HOUSE EAST STREET AMBERLEY NR ARUNDEL WEST SUSSEX BN18 9NP

View Document

26/09/8626 September 1986 NEW SECRETARY APPOINTED

View Document

07/04/837 April 1983 CERTIFICATE OF INCORPORATION

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