- Company Overview for HUNTERS FRANCHISING LIMITED (05537909)
- Filing history for HUNTERS FRANCHISING LIMITED (05537909)
- People for HUNTERS FRANCHISING LIMITED (05537909)
- Charges for HUNTERS FRANCHISING LIMITED (05537909)
- More for HUNTERS FRANCHISING LIMITED (05537909)
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
|
|
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
|
|
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
|
|
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
|
|
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 |