Advanced company searchLink opens in new window

HUNTERS FRANCHISING LIMITED

Company number 05537909

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)
02 Jul 2015 AA Accounts for a small company made up to 31 December 2014
04 Mar 2015 AD01 Registered office address changed from , Apollo House Eborum Way, Heworth Green, York, North Yorkshire, YO31 7RE, England to Apollo House Eboracum Way York YO31 7RE on 4 March 2015
04 Dec 2014 AD01 Registered office address changed from , Apollo House Eboracum Way, Heworth Green, York, North Yorkshire, YO31 7RE, England to Apollo House Eboracum Way York YO31 7RE on 4 December 2014
04 Dec 2014 AD01 Registered office address changed from , 18-19 Colliergate, York, North Yorkshire, YO1 8BN to Apollo House Eboracum Way York YO31 7RE on 4 December 2014
02 Oct 2014 AA Accounts for a small company made up to 31 December 2013
01 Sep 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 114.36
09 Dec 2013 AA01 Current accounting period extended from 31 October 2013 to 31 December 2013
05 Sep 2013 MR04 Satisfaction of charge 1 in full
03 Sep 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 114.36
03 Sep 2013 CH01 Director's details changed for Mr Martin John Robinson on 1 January 2013
03 Sep 2013 CH01 Director's details changed for Mr Kevin Paul Hollinrake on 1 March 2013
06 Aug 2013 MR01 Registration of charge 055379090002
12 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Auth share cap restriction dispensed with, subdivision 01/07/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Jul 2013 SH10 Particulars of variation of rights attached to shares
12 Jul 2013 SH08 Change of share class name or designation
12 Jul 2013 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 114.35
12 Jul 2013 SH02 Sub-division of shares on 1 July 2013
25 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
04 Sep 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
20 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
31 Aug 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
29 Jul 2011 AP01 Appointment of Mr John Frederick Waterhouse as a director
27 Jul 2011 AP01 Appointment of Mr Edward Anthony Jones as a director
23 May 2011 AA Total exemption small company accounts made up to 31 October 2010
14 Sep 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders