Advanced company searchLink opens in new window

HUNTERS MOOR RESIDENTIAL SERVICES LIMITED

Company number 06723633

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)
28 Apr 2021 AP01 Appointment of Sylvia Tang Sip Shiong as a director on 6 April 2021
08 Apr 2021 TM01 Termination of appointment of Ruth Rebecca Smith as a director on 26 March 2021
24 Mar 2021 AA Full accounts made up to 31 March 2020
09 Feb 2021 MR01 Registration of charge 067236330004, created on 4 February 2021
16 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
26 Jun 2020 TM01 Termination of appointment of Andrea Kinkade as a director on 29 May 2020
19 Mar 2020 AD01 Registered office address changed from 2 Christchurch Road Abington Northampton Northamptonshire NN1 5LL to 1 Suffolk Way Sevenoaks Kent TN13 1YL on 19 March 2020
18 Mar 2020 TM01 Termination of appointment of Paul Gerard Nelson as a director on 3 March 2020
18 Mar 2020 TM01 Termination of appointment of Oliver Stephen Harris as a director on 3 March 2020
18 Mar 2020 AP01 Appointment of Miss Katy Lineker as a director on 3 March 2020
18 Mar 2020 AP01 Appointment of Andrea Kinkade as a director on 3 March 2020
06 Feb 2020 TM01 Termination of appointment of Richard William James Mckenzie as a director on 14 December 2019
06 Feb 2020 TM01 Termination of appointment of David Jackson as a director on 14 December 2019
06 Feb 2020 TM01 Termination of appointment of Michael Philip Barnes as a director on 14 December 2019
06 Feb 2020 AP01 Appointment of Mr Oliver Stephen Harris as a director on 14 December 2019
06 Feb 2020 AP01 Appointment of Mr Paul Gerard Nelson as a director on 14 December 2019
03 Feb 2020 AA01 Current accounting period shortened from 30 April 2020 to 31 March 2020
28 Jan 2020 MA Memorandum and Articles of Association
28 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company business/company documents 06/01/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Dec 2019 MR04 Satisfaction of charge 067236330003 in full
17 Dec 2019 AA Full accounts made up to 30 April 2019
21 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
14 Jun 2019 AP01 Appointment of Mrs Ruth Rebecca Smith as a director on 12 June 2019
09 Mar 2019 TM01 Termination of appointment of Paul Richard Preston as a director on 30 November 2018
09 Mar 2019 AP01 Appointment of Mr David Jackson as a director on 1 March 2019