THE PAUL HUNTER FOUNDATION

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

24/02/2324 February 2023 Director's details changed for Mrs Lindsey Jane Mcdonald on 2023-02-14

View Document

24/02/2324 February 2023 Director's details changed for Mr Robert Anderson on 2023-02-14

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

07/08/207 August 2020 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE ELIZABETH PARKER / 07/08/2020

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 13 POOLCROFT SALE CHESHIRE M33 2LF

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR BRANDON PARKER

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

25/11/1925 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS

View Document

05/07/185 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

29/02/1629 February 2016 19/02/16 NO MEMBER LIST

View Document

27/04/1527 April 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY JANE HUNTER / 13/12/2013

View Document

15/04/1515 April 2015 19/02/15 NO MEMBER LIST

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY JANE MCDONALD / 01/04/2013

View Document

16/06/1416 June 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDERSON / 09/04/2014

View Document

14/04/1414 April 2014 19/02/14 NO MEMBER LIST

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDERSON / 09/04/2014

View Document

11/11/1311 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

17/04/1317 April 2013 19/02/13 NO MEMBER LIST

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH HUGH WILLIAMS / 25/05/2012

View Document

22/05/1222 May 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MR STEVE DAVIS

View Document

29/03/1229 March 2012 19/02/12 NO MEMBER LIST

View Document

18/11/1118 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY JANE HUNTER / 14/11/2011

View Document

12/04/1112 April 2011 19/02/11 NO MEMBER LIST

View Document

16/09/1016 September 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDERSON / 01/03/2010

View Document

01/03/101 March 2010 19/02/10 NO MEMBER LIST

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRANDON PARKER / 01/03/2010

View Document

25/11/0925 November 2009 28/02/09 PARTIAL EXEMPTION

View Document

26/02/0926 February 2009 ANNUAL RETURN MADE UP TO 19/02/09

View Document

25/06/0825 June 2008 29/02/08 PARTIAL EXEMPTION

View Document

31/03/0831 March 2008 ANNUAL RETURN MADE UP TO 19/02/08

View Document

16/08/0716 August 2007 MEMORANDUM OF ASSOCIATION

View Document

16/08/0716 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/076 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 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