- Company Overview for HUNTER HALL DEVELOPMENTS LIMITED (10914744)
- Filing history for HUNTER HALL DEVELOPMENTS LIMITED (10914744)
- People for HUNTER HALL DEVELOPMENTS LIMITED (10914744)
- Registers for HUNTER HALL DEVELOPMENTS LIMITED (10914744)
- More for HUNTER HALL DEVELOPMENTS LIMITED (10914744)
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) |
---|---|---|---|
20 Aug 2024 | CS01 | Confirmation statement made on 13 August 2024 with no updates | |
20 Aug 2024 | CH01 | Director's details changed for Mr Timothy William Todd Holliday on 13 August 2024 | |
23 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 13 August 2023 with no updates | |
25 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
19 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
22 Sep 2021 | AD01 | Registered office address changed from Well Cottage Great Salkeld Penrith CA11 9NA United Kingdom to Hunter Hall Farm Great Salkeld Penrith CA11 9NA on 22 September 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
27 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
26 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
14 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
04 Oct 2019 | PSC02 | Notification of J B Holliday & Sons Agriculture as a person with significant control on 10 July 2019 | |
04 Oct 2019 | PSC07 | Cessation of Andrew Mark Holliday as a person with significant control on 10 July 2019 | |
02 Oct 2019 | RP04CS01 | Second filing of Confirmation Statement dated 13/08/2019 | |
15 Aug 2019 | AD03 | Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith CA11 7HW | |
15 Aug 2019 | AD02 | Register inspection address has been changed to Clint Mill Cornmarket Penrith CA11 7HW | |
14 Aug 2019 | CS01 |
Confirmation statement made on 13 August 2019 with updates
|
|
14 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with updates | |
14 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-14
|