- Company Overview for THE HUNTERCOMBE GROUP LIMITED (02688585)
- Filing history for THE HUNTERCOMBE GROUP LIMITED (02688585)
- People for THE HUNTERCOMBE GROUP LIMITED (02688585)
- Charges for THE HUNTERCOMBE GROUP LIMITED (02688585)
- More for THE HUNTERCOMBE GROUP LIMITED (02688585)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Nov 2018 | TM01 | Termination of appointment of Robert Nicolas Barr as a director on 31 October 2018 | |
09 Nov 2018 | TM01 | Termination of appointment of Ryan Stuart Macaskill as a director on 31 October 2018 | |
09 Nov 2018 | TM01 | Termination of appointment of Gregory Laurence Newman as a director on 31 October 2018 | |
28 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
23 May 2018 | TM01 | Termination of appointment of Lorcan Deeney Woods as a director on 18 May 2018 | |
26 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
20 Nov 2017 | AP01 | Appointment of Mr Gregory Laurence Newman as a director on 20 November 2017 | |
20 Nov 2017 | AP01 | Appointment of Mr Ryan Stuart Macaskill as a director on 20 November 2017 | |
19 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
24 Jul 2017 | PSC02 | Notification of Elli Finance (Uk) Plc as a person with significant control on 6 April 2016 | |
22 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
23 Jan 2017 | CH01 | Director's details changed for Maureen Claire Royston on 21 February 2014 | |
20 Jan 2017 | CH01 | Director's details changed for Mr Lorcan Deeney Woods on 15 February 2016 | |
30 Nov 2016 | TM01 | Termination of appointment of Michele Lahey as a director on 21 November 2016 | |
06 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Sep 2016 | TM01 | Termination of appointment of Sharon Jane Colclough as a director on 9 September 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
29 Feb 2016 | CERTNM |
Company name changed hothfield manor LIMITED\certificate issued on 29/02/16
|
|
29 Feb 2016 | CONNOT | Change of name notice | |
29 Feb 2016 | AP01 | Appointment of Sharon Colclough as a director on 15 February 2016 | |
29 Feb 2016 | AP01 | Appointment of Mr Robert Nicolas Barr as a director on 15 February 2016 | |
26 Feb 2016 | TM01 | Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016 | |
26 Feb 2016 | TM01 | Termination of appointment of Ian Richard Smith as a director on 15 February 2016 | |
26 Feb 2016 | TM01 | Termination of appointment of Maureen Claire Royston as a director on 15 February 2016 |