HUTTON MOUNT LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewStatement of capital following an allotment of shares on 2025-08-11

View Document

19/08/2519 August 2025 NewStatement of capital following an allotment of shares on 2025-08-14

View Document

18/08/2518 August 2025 NewChange of share class name or designation

View Document

15/08/2515 August 2025 NewStatement of capital following an allotment of shares on 2025-08-06

View Document

13/08/2513 August 2025 NewStatement of capital following an allotment of shares on 2025-08-06

View Document

24/06/2524 June 2025 Statement of capital following an allotment of shares on 2025-05-28

View Document

19/06/2519 June 2025 Change of share class name or designation

View Document

03/04/253 April 2025 Statement of capital following an allotment of shares on 2025-03-26

View Document

31/03/2531 March 2025 Statement of capital following an allotment of shares on 2025-03-26

View Document

07/02/257 February 2025 Change of share class name or designation

View Document

06/02/256 February 2025 Statement of capital following an allotment of shares on 2025-01-29

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

11/12/2411 December 2024 Change of share class name or designation

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/11/249 November 2024 Memorandum and Articles of Association

View Document

09/11/249 November 2024 Resolutions

View Document

15/10/2415 October 2024 Statement of capital following an allotment of shares on 2024-09-25

View Document

02/09/242 September 2024 Statement of capital following an allotment of shares on 2024-07-23

View Document

30/08/2430 August 2024 Statement of capital following an allotment of shares on 2024-07-23

View Document

13/08/2413 August 2024 Change of share class name or designation

View Document

14/04/2414 April 2024 Change of share class name or designation

View Document

14/04/2414 April 2024 Change of share class name or designation

View Document

14/04/2414 April 2024 Change of share class name or designation

View Document

14/04/2414 April 2024 Change of share class name or designation

View Document

14/04/2414 April 2024 Change of share class name or designation

View Document

14/04/2414 April 2024 Change of share class name or designation

View Document

14/04/2414 April 2024 Change of share class name or designation

View Document

14/04/2414 April 2024 Change of share class name or designation

View Document

14/04/2414 April 2024 Change of share class name or designation

View Document

14/04/2414 April 2024 Change of share class name or designation

View Document

10/04/2410 April 2024 Change of share class name or designation

View Document

10/04/2410 April 2024 Statement of capital following an allotment of shares on 2024-03-27

View Document

07/04/247 April 2024 Change of share class name or designation

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Second filing of a statement of capital following an allotment of shares on 2024-01-31

View Document

12/02/2412 February 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document

09/02/249 February 2024 Change of share class name or designation

View Document

08/01/248 January 2024 Change of share class name or designation

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

19/12/2319 December 2023 Statement of capital following an allotment of shares on 2023-11-29

View Document

19/12/2319 December 2023 Statement of capital following an allotment of shares on 2023-11-29

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Change of share class name or designation

View Document

01/08/231 August 2023 Change of share class name or designation

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Memorandum and Articles of Association

View Document

21/07/2321 July 2023 Resolutions

View Document

29/06/2329 June 2023 Appointment of Mr Shaun Rowland Pridmore as a director on 2022-12-14

View Document

29/06/2329 June 2023 Termination of appointment of Stephen John Abbott as a director on 2023-04-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/01/2314 January 2023 Change of share class name or designation

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-13 with updates

View Document

05/01/235 January 2023 Statement of capital following an allotment of shares on 2022-10-26

View Document

05/01/235 January 2023 Statement of capital following an allotment of shares on 2022-11-30

View Document

10/10/2210 October 2022 Statement of capital following an allotment of shares on 2022-05-25

View Document

10/10/2210 October 2022 Change of share class name or designation

View Document

07/10/227 October 2022 Change of share class name or designation

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2021-12-24 with updates

View Document

08/02/228 February 2022 Statement of capital following an allotment of shares on 2022-01-12

View Document

06/01/226 January 2022 Memorandum and Articles of Association

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

29/12/2129 December 2021 Statement of capital following an allotment of shares on 2021-11-10

View Document

24/12/2124 December 2021 Appointment of Mr Michael Timothy O'connell as a director on 2021-09-27

View Document

24/12/2124 December 2021 Statement of capital following an allotment of shares on 2021-11-10

View Document

07/12/217 December 2021 Accounts for a small company made up to 2021-03-31

View Document

05/11/215 November 2021 Termination of appointment of Deborah Brown as a director on 2021-06-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART SIMON GORDON / 07/01/2020

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES

View Document

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR EMERSON BEDFORD

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR JANET WELLER

View Document

09/08/199 August 2019 08/07/19 STATEMENT OF CAPITAL GBP 436

View Document

27/06/1927 June 2019 21/01/19 STATEMENT OF CAPITAL GBP 435

View Document

27/06/1927 June 2019 06/08/18 STATEMENT OF CAPITAL GBP 433

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED DEBORAH BROWN

View Document

18/03/1918 March 2019 ADOPT ARTICLES 10/09/2018

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES

View Document

13/12/1813 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

05/06/185 June 2018 01/05/18 STATEMENT OF CAPITAL GBP 432

View Document

05/06/185 June 2018 22/03/18 STATEMENT OF CAPITAL GBP 431

View Document

15/05/1815 May 2018 28/02/18 STATEMENT OF CAPITAL GBP 430.00

View Document

26/04/1826 April 2018 26/01/18 STATEMENT OF CAPITAL GBP 429.00

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

17/11/1717 November 2017 23/08/17 STATEMENT OF CAPITAL GBP 427

View Document

17/11/1717 November 2017 01/09/17 STATEMENT OF CAPITAL GBP 428

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED STEPHEN JOHN ABBOTT

View Document

26/09/1726 September 2017 ALTER ARTICLES 11/09/2017

View Document

26/09/1726 September 2017 ARTICLES OF ASSOCIATION

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

17/12/1617 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/12/1615 December 2016 29/11/16 STATEMENT OF CAPITAL GBP 425

View Document

15/12/1615 December 2016 29/11/16 STATEMENT OF CAPITAL GBP 426

View Document

15/12/1615 December 2016 29/11/16 STATEMENT OF CAPITAL GBP 424

View Document

27/09/1627 September 2016 20/09/16 STATEMENT OF CAPITAL GBP 423

View Document

09/09/169 September 2016 AUDITOR'S RESIGNATION

View Document

17/08/1617 August 2016 AUDITOR'S RESIGNATION

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER OYSTON

View Document

13/05/1613 May 2016 20/01/16 STATEMENT OF CAPITAL GBP 423

View Document

13/05/1613 May 2016 24/02/16 STATEMENT OF CAPITAL GBP 421

View Document

13/05/1613 May 2016 27/04/16 STATEMENT OF CAPITAL GBP 422

View Document

07/01/167 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 16/12/15 STATEMENT OF CAPITAL GBP 422

View Document

09/12/159 December 2015 25/11/15 STATEMENT OF CAPITAL GBP 416

View Document

04/12/154 December 2015 28/10/15 STATEMENT OF CAPITAL GBP 415

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR PETER TOWNSEND

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'CONNELL

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, SECRETARY PETER TOWNSEND

View Document

05/11/155 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MRS MAUREEN SHIRLEY SPARKS

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR ROGER STANLEY WILLIAM OYSTON

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED STUART SIMON GORDON

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR LEONARD WEBB

View Document

25/02/1525 February 2015 09/02/15 STATEMENT OF CAPITAL GBP 404

View Document

04/02/154 February 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

27/01/1527 January 2015 09/12/14 STATEMENT OF CAPITAL GBP 403

View Document

20/11/1420 November 2014 11/09/14 STATEMENT OF CAPITAL GBP 400

View Document

06/11/146 November 2014 04/11/14 STATEMENT OF CAPITAL GBP 401

View Document

06/10/146 October 2014 DIRECTOR APPOINTED JANET WELLER

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR EMERSON LEE BEDFORD

View Document

17/09/1417 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/06/149 June 2014 11/04/14 STATEMENT OF CAPITAL GBP 399

View Document

31/01/1431 January 2014 17/01/14 STATEMENT OF CAPITAL GBP 389

View Document

24/12/1324 December 2013 Annual return made up to 24 December 2013 with full list of shareholders

View Document

10/12/1310 December 2013 02/12/13 STATEMENT OF CAPITAL GBP 186

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GILBERT

View Document

25/10/1325 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/08/1320 August 2013 ADOPT ARTICLES 20/06/2013

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM GATEWAY HOUSE 42 HIGH STREET GREAT DUNMOW ESSEX CM6 1AH

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TIMOTHY O'CONNELL / 01/12/2012

View Document

08/02/138 February 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

09/10/129 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/01/1216 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

20/09/1120 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/12/1029 December 2010 Annual return made up to 24 December 2010 with full list of shareholders

View Document

30/01/1030 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/01/1025 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/01/0921 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED MICHAEL DAVID GILBERT

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT WEST

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: BURNTWOOD HOUSE 7 SHENFIELD ROAD BRENTWOOD ESSEX CM15 8AF

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW SECRETARY APPOINTED

View Document

24/02/0424 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/046 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/01/0316 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/03/027 March 2002 NEW SECRETARY APPOINTED

View Document

22/02/0222 February 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 LOCATION OF REGISTER OF MEMBERS

View Document

27/12/0127 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/10/0123 October 2001 SECRETARY RESIGNED

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/01/0119 January 2001 SECRETARY RESIGNED

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 REGISTERED OFFICE CHANGED ON 13/11/00 FROM: BURNTWOOD HOUSE 9 SHENFIELD ROAD BRENTWOOD ESSEX CM15 8AF

View Document

06/07/006 July 2000 NEW SECRETARY APPOINTED

View Document

05/07/005 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 REGISTERED OFFICE CHANGED ON 21/06/00 FROM: 47 KINGS RD. BRENTWOOD ESSEX CM14 4DJ

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 NEW SECRETARY APPOINTED

View Document

05/01/005 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/01/997 January 1999 RETURN MADE UP TO 24/12/98; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997 RETURN MADE UP TO 24/12/96; NO CHANGE OF MEMBERS

View Document

24/12/9624 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/01/9615 January 1996 RETURN MADE UP TO 24/12/95; NO CHANGE OF MEMBERS

View Document

23/11/9523 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/01/9520 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9520 January 1995 RETURN MADE UP TO 24/12/94; FULL LIST 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

11/12/9411 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/01/946 January 1994 RETURN MADE UP TO 24/12/93; NO CHANGE OF MEMBERS

View Document

27/10/9327 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/12/9221 December 1992 RETURN MADE UP TO 24/12/92; FULL LIST OF MEMBERS

View Document

30/07/9230 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/01/9220 January 1992 RETURN MADE UP TO 24/12/91; NO CHANGE OF MEMBERS

View Document

04/01/924 January 1992 NEW SECRETARY APPOINTED

View Document

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/06/9125 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/918 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/01/918 January 1991 RETURN MADE UP TO 24/12/90; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/12/8913 December 1989 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/8920 January 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/01/8814 January 1988 NEW DIRECTOR APPOINTED

View Document

12/01/8812 January 1988 WD 02/12/87 AD 09/11/87--------- £ SI 3@1=3

View Document

04/11/874 November 1987 RETURN MADE UP TO 27/10/87; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/01/877 January 1987 NEW DIRECTOR APPOINTED

View Document

13/11/8613 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

13/11/8613 November 1986 RETURN MADE UP TO 10/11/86; FULL LIST OF MEMBERS

View Document

14/05/8614 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

08/03/578 March 1957 CERTIFICATE OF INCORPORATION

View Document

08/03/578 March 1957 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