Advanced company searchLink opens in new window

HUNTER FARMER LIMITED

Company number 07138311

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)
17 Oct 2024 AA Accounts for a dormant company made up to 31 January 2024
09 Sep 2024 CS01 Confirmation statement made on 4 July 2024 with updates
22 Aug 2023 AA Accounts for a dormant company made up to 31 January 2023
10 Aug 2023 CS01 Confirmation statement made on 4 July 2023 with updates
18 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
21 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with updates
31 Aug 2021 AA Accounts for a dormant company made up to 31 January 2021
03 Aug 2021 CS01 Confirmation statement made on 18 July 2021 with updates
29 Oct 2020 AA Micro company accounts made up to 31 January 2020
30 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with updates
19 Sep 2019 CS01 Confirmation statement made on 18 July 2019 with updates
28 May 2019 AA Micro company accounts made up to 31 January 2019
03 Oct 2018 AA Micro company accounts made up to 31 January 2018
19 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
22 Aug 2017 AA Micro company accounts made up to 31 January 2017
18 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with updates
18 Jul 2017 SH01 Statement of capital following an allotment of shares on 18 July 2017
  • GBP 2
09 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
07 Oct 2016 AD01 Registered office address changed from 20 Old Pasture Road Frimley Frimley Surrey GU16 8SA England to The Clock House Station Approach Marlow SL7 1NT on 7 October 2016
02 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
02 Feb 2016 CH01 Director's details changed for Benjamin Mclaughlin on 1 February 2016
01 Feb 2016 CH01 Director's details changed for Benjamin Mclaughlin on 30 August 2015
01 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
01 Feb 2016 AD01 Registered office address changed from 156 Fairway South Ruislip Middlesex HA4 0SH to 20 Old Pasture Road Frimley Frimley Surrey GU16 8SA on 1 February 2016
19 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015