Advanced company searchLink opens in new window

HUNTER MORGAN LTD

Company number 12553914

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-09
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
  • RES15 ‐ Change company name resolution on 2021-03-11
29 Apr 2021 CONNOT Change of name notice
21 Mar 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-03-11
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
  • GBP 100