HUNTRESS (BROMLEY) LIMITED

Company Documents

DateDescription
14/05/1914 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/05/192 May 2019 APPLICATION FOR STRIKING-OFF

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

09/10/189 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

05/09/175 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM IMPERIAL HOUSE 15-19 KINGSWAY LONDON WC2B 6UN

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

23/12/1523 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

14/08/1514 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

19/12/1419 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

20/08/1420 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

09/12/139 December 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

04/09/134 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / AVTAR SINGH KANG / 10/11/2012

View Document

07/12/127 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

06/12/126 December 2012 SECRETARY'S CHANGE OF PARTICULARS / AVTAR SINGH KANG / 10/11/2012

View Document

10/08/1210 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

02/12/112 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

10/11/1010 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR GARY LAURENCE

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY LAURENCE / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / AVTAR SINGH KANG / 23/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

08/09/098 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

25/11/0825 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

05/08/085 August 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

17/02/0717 February 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

14/02/0514 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/043 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

09/05/039 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

08/11/028 November 2002 REGISTERED OFFICE CHANGED ON 08/11/02 FROM: 8 BAKER STREET LONDON W1U 3BS

View Document

08/11/028 November 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 SECRETARY RESIGNED

View Document

10/12/0110 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 SECRETARY RESIGNED

View Document

10/12/0110 December 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 NEW SECRETARY APPOINTED

View Document

31/05/0131 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 NEW SECRETARY APPOINTED

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 SECRETARY RESIGNED

View Document

09/02/019 February 2001 REGISTERED OFFICE CHANGED ON 09/02/01 FROM: 39 NEWELL ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9PB

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 COMPANY NAME CHANGED BAYREALM LIMITED CERTIFICATE ISSUED ON 29/12/00

View Document

21/12/0021 December 2000 SECRETARY RESIGNED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 REGISTERED OFFICE CHANGED ON 21/12/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 NEW SECRETARY APPOINTED

View Document

10/11/0010 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information