Advanced company searchLink opens in new window

HUNTERCOMBE HOMES (ILKESTON) LIMITED

Company number 04847964

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)
30 Sep 2018 AA Full accounts made up to 31 December 2017
07 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
20 Sep 2017 AA Full accounts made up to 31 December 2016
25 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
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
27 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 885,100
29 Feb 2016 CERTNM Company name changed four seasons homes (ilkeston) 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
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 Benjamin Robert Taberner 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
26 Feb 2016 AP01 Appointment of Ms Valerie Louise Michie as a director on 15 February 2016
26 Feb 2016 AP01 Appointment of Mr Mark James Williamson as a director on 15 February 2016
26 Feb 2016 AP01 Appointment of Michele Lahey as a director on 15 February 2016
14 Oct 2015 AA Full accounts made up to 31 December 2014
26 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 885,100
19 Feb 2015 CH01 Director's details changed for Ian Richard Smith on 19 February 2015
19 Feb 2015 CH01 Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015
11 Nov 2014 TM01 Termination of appointment of Dominic Jude Kay as a director on 28 October 2014
09 Oct 2014 AA Full accounts made up to 31 December 2013
31 Jul 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 885,100
16 Jun 2014 TM02 Termination of appointment of Dominic Kay as a secretary