Advanced company searchLink opens in new window

HUNTERS PROPERTY LIMITED

Company number 09448465

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)
13 Jan 2025 TM01 Termination of appointment of Glynis Joan Frew as a director on 2 January 2025
13 Jan 2025 TM01 Termination of appointment of David Arthur Raggett as a director on 2 January 2025
13 Jan 2025 AP01 Appointment of Mr Benjamin Peter Dodds as a director on 2 January 2025
14 Oct 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
14 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
14 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
14 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
04 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
07 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
07 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
07 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
07 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
27 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
15 Nov 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
15 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
15 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
15 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
10 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
13 Aug 2022 MR04 Satisfaction of charge 094484650001 in full
17 Jun 2022 AD01 Registered office address changed from Apollo House Eboracum Way Heworth Green York North Yorkshire YO31 7RE United Kingdom to 2 st Stephens Court St. Stephens Road Bournemouth BH2 6LA on 17 June 2022
17 Mar 2022 PSC02 Notification of The Property Franchise Group Plc as a person with significant control on 22 March 2021
17 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with updates
24 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
07 Jun 2021 TM01 Termination of appointment of Edward Anthony Jones as a director on 31 May 2021
07 Jun 2021 TM02 Termination of appointment of Edward Anthony Jones as a secretary on 31 May 2021