- Company Overview for HUNTER MORGAN LTD (12553914)
- Filing history for HUNTER MORGAN LTD (12553914)
- People for HUNTER MORGAN LTD (12553914)
- More for HUNTER MORGAN LTD (12553914)
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) |
---|---|---|---|
08 May 2024 | AA | Micro company accounts made up to 31 March 2023 | |
13 Apr 2024 | CERTNM |
Company name changed sr estate and property services LTD\certificate issued on 13/04/24
|
|
09 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with updates | |
09 Apr 2024 | AP01 | Appointment of Mr Darren Clive Steele as a director on 1 March 2024 | |
25 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
29 Nov 2022 | AA01 | Previous accounting period shortened from 30 April 2022 to 31 March 2022 | |
22 Nov 2022 | CH01 | Director's details changed for Mr Dean Bacaro Steele on 22 November 2022 | |
22 Nov 2022 | PSC04 | Change of details for Mr Dean Bacaro Steele as a person with significant control on 22 November 2022 | |
22 Nov 2022 | PSC04 | Change of details for Mr Dean Bacaro Steele as a person with significant control on 21 November 2022 | |
22 Nov 2022 | CH01 | Director's details changed for Mr Dean Bacaro Steele on 21 November 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with no updates | |
22 Apr 2022 | PSC04 | Change of details for Mr Dean Bacaro Steele as a person with significant control on 28 February 2022 | |
22 Apr 2022 | CH01 | Director's details changed for Mr Dean Bacaro Steele on 28 February 2022 | |
22 Apr 2022 | CH01 | Director's details changed for Mr Dean Bacaro Steele on 28 February 2022 | |
08 Feb 2022 | AA | Micro company accounts made up to 30 April 2021 | |
02 Feb 2022 | AD01 | Registered office address changed from 26-28 Hammersmith London W6 7BA to 26-28 Hammersmith Grove London W6 7BA on 2 February 2022 | |
01 Jul 2021 | CS01 | Confirmation statement made on 8 April 2021 with updates | |
04 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2021 | CONNOT | Change of name notice | |
21 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2021 | AD01 | Registered office address changed from 15 Old Bailey London EC4M 7EF United Kingdom to 26-28 Hammersmith London W6 7BA on 18 February 2021 | |
09 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-09
|