Advanced company searchLink opens in new window

HUNTERS GATE (ONE) MANAGEMENT COMPANY LIMITED

Company number 06383489

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)
27 Sep 2024 CS01 Confirmation statement made on 27 September 2024 with no updates
17 May 2024 AA Micro company accounts made up to 31 December 2023
02 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
19 Jul 2023 AA Micro company accounts made up to 31 December 2022
07 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
26 Jul 2022 AA Micro company accounts made up to 31 December 2021
01 Oct 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
08 Aug 2021 AA Micro company accounts made up to 31 December 2020
28 Apr 2021 TM01 Termination of appointment of James Warren-Simpson as a director on 15 April 2021
01 Oct 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
25 Sep 2020 AA Micro company accounts made up to 31 December 2019
09 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
27 Aug 2019 AA Micro company accounts made up to 31 December 2018
07 Jun 2019 TM01 Termination of appointment of Phillip Andrew Marshall as a director on 7 June 2019
07 Jun 2019 PSC08 Notification of a person with significant control statement
07 Jun 2019 PSC07 Cessation of Persimmon Homes Limited as a person with significant control on 7 June 2019
07 Jun 2019 TM02 Termination of appointment of Angela Jayne Dempster as a secretary on 7 June 2019
07 Jun 2019 TM01 Termination of appointment of Simon Patrick Mcdonald as a director on 7 June 2019
07 Jun 2019 TM01 Termination of appointment of Nicholas Roy Phillips as a director on 7 June 2019
07 Jun 2019 AP01 Appointment of Mr Sam Dodwell as a director on 7 June 2019
07 Jun 2019 AP01 Appointment of Mr James Warren-Simpson as a director on 7 June 2019
07 Jun 2019 AD01 Registered office address changed from Persimmon House Fulford York YO19 4FE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 7 June 2019
07 Jun 2019 AP04 Appointment of Epmg Legal Limited as a secretary on 7 June 2019
29 May 2019 CH03 Secretary's details changed for Angela Jayne Dempster on 29 May 2019
28 Sep 2018 CS01 Confirmation statement made on 27 September 2018 with no updates