Advanced company searchLink opens in new window

THE HUNTERCOMBE GROUP LIMITED

Company number 02688585

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 300
29 Feb 2016 CERTNM Company name changed hothfield manor LIMITED\certificate issued on 29/02/16
  • RES15 ‐ Change company name resolution on 2016-02-14
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