HUNTSMOOR PROPERTIES LIMITED

Company Documents

DateDescription
25/12/1825 December 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/09/1825 September 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

09/03/189 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

09/03/189 March 2018 SAIL ADDRESS CREATED

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM RIVERSDALE DIPWOOD ROAD ROWLANDS GILL TYNE & WEAR NE39 1DA

View Document

22/02/1822 February 2018 SPECIAL RESOLUTION TO WIND UP

View Document

22/02/1822 February 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

22/02/1822 February 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR HAROLD THORNE

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, SECRETARY HAROLD THORNE

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED ELIZABETH MARGARET DEMPSTER

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

29/12/1629 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

25/06/1625 June 2016 PREVEXT FROM 30/09/2015 TO 31/03/2016

View Document

02/03/162 March 2016 27/12/15 NO CHANGES

View Document

02/03/162 March 2016 SECRETARY APPOINTED HAROLD THORNE

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, SECRETARY MARGARET TULLIN

View Document

18/05/1518 May 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

21/01/1521 January 2015 27/12/14 NO CHANGES

View Document

12/06/1412 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

23/01/1423 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

22/05/1322 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

17/01/1317 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

21/06/1221 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

18/01/1218 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

28/03/1128 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

19/01/1119 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

16/04/1016 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

18/01/1018 January 2010 27/12/09 NO CHANGES

View Document

17/06/0917 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

22/01/0822 January 2008 RETURN MADE UP TO 27/12/07; NO CHANGE OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

18/05/0118 May 2001 REGISTERED OFFICE CHANGED ON 18/05/01 FROM: 23 LONGMEADOWS DARRAS HALL NEWCASTLE UPON TYNE NE20 9DX

View Document

22/01/0122 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

26/05/0026 May 2000 NEW SECRETARY APPOINTED

View Document

10/01/0010 January 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

30/04/9930 April 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 30/09/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 27/12/98; NO CHANGE OF MEMBERS

View Document

20/08/9820 August 1998 COMPANY NAME CHANGED THORNE'S STUDENTS' BOOKSHOP LIMI TED CERTIFICATE ISSUED ON 21/08/98

View Document

19/08/9819 August 1998 DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 NEW SECRETARY APPOINTED

View Document

14/08/9814 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/01/9812 January 1998 RETURN MADE UP TO 27/12/97; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/01/9726 January 1997 RETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/01/9626 January 1996 RETURN MADE UP TO 27/12/95; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/01/9517 January 1995 RETURN MADE UP TO 27/12/94; NO CHANGE OF MEMBERS

View Document

23/08/9423 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

19/01/9419 January 1994 DIRECTOR RESIGNED

View Document

19/01/9419 January 1994 RETURN MADE UP TO 27/12/93; FULL LIST OF MEMBERS

View Document

29/07/9329 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/01/9313 January 1993 RETURN MADE UP TO 27/12/92; NO CHANGE OF MEMBERS

View Document

03/09/923 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/01/9217 January 1992 RETURN MADE UP TO 27/12/91; NO CHANGE OF MEMBERS

View Document

17/01/9217 January 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/01/9217 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9126 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/01/9125 January 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90

View Document

25/01/9125 January 1991 RETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS

View Document

16/02/9016 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/897 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

25/07/8925 July 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/8822 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

09/05/889 May 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

04/04/874 April 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/8729 January 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/86

View Document

29/01/8729 January 1987 RETURN MADE UP TO 20/01/87; FULL LIST OF MEMBERS

View Document

13/09/8613 September 1986 REGISTERED OFFICE CHANGED ON 13/09/86 FROM: 63-67 PERCY STREET NEWCASTLE UPON TYNE 1

View Document

02/02/832 February 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

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