HUNTING COURT MANAGEMENT COMPANY LIMITED

01887175
94 PARK LANE CROYDON SURREY UNITED KINGDOM CR0 1JB

Documents

Documents
Date Category Description Pages
12 Aug 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Jul 2024 officers Appointment of director (Mr Lindsay Bruce Keith) 2 Buy now
04 Jul 2024 officers Termination of appointment of director (Lindsay Bruce Keith) 1 Buy now
22 Dec 2023 accounts Annual Accounts 5 Buy now
15 Dec 2023 officers Termination of appointment of director (Moira Jenks) 1 Buy now
15 Aug 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Jul 2023 officers Appointment of director (Mr Lindsay Bruce Keith) 2 Buy now
13 Dec 2022 accounts Annual Accounts 5 Buy now
09 Aug 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Apr 2022 officers Change of particulars for corporate secretary (Hml Company Secretarial Services Limited) 1 Buy now
19 Oct 2021 accounts Annual Accounts 5 Buy now
11 Aug 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Dec 2020 accounts Annual Accounts 5 Buy now
19 Aug 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Nov 2019 officers Appointment of corporate secretary (Hml Company Secretarial Services Limited) 2 Buy now
28 Nov 2019 officers Termination of appointment of secretary (Fba (Directors & Secretaries) Ltd) 1 Buy now
28 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Oct 2019 accounts Annual Accounts 5 Buy now
11 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Nov 2018 accounts Annual Accounts 5 Buy now
13 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Nov 2017 accounts Annual Accounts 5 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Oct 2016 accounts Annual Accounts 6 Buy now
10 Aug 2016 officers Termination of appointment of secretary (Terry Butson) 1 Buy now
10 Aug 2016 officers Appointment of corporate secretary (Fba (Directors & Secretaries) Ltd) 2 Buy now
22 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Oct 2015 accounts Annual Accounts 6 Buy now
24 Aug 2015 annual-return Annual Return 6 Buy now
28 Aug 2014 accounts Annual Accounts 5 Buy now
17 Jul 2014 annual-return Annual Return 6 Buy now
16 Jul 2013 annual-return Annual Return 6 Buy now
16 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jul 2013 officers Change of particulars for director (Mrs Moira Jenks) 2 Buy now
04 Jul 2013 accounts Annual Accounts 8 Buy now
28 Nov 2012 officers Appointment of director (Edward James Morris-Jones) 3 Buy now
21 Nov 2012 officers Appointment of secretary (Terry Butson) 3 Buy now
09 Nov 2012 officers Termination of appointment of director (Bradley Smith) 1 Buy now
09 Nov 2012 officers Termination of appointment of secretary (Crj Block Management Limited) 1 Buy now
23 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Aug 2012 accounts Annual Accounts 9 Buy now
10 Aug 2012 annual-return Annual Return 7 Buy now
27 Mar 2012 officers Appointment of director (Mrs Moira Jenks) 2 Buy now
10 Jan 2012 officers Termination of appointment of director (Stuart Martin) 1 Buy now
14 Dec 2011 officers Change of particulars for corporate secretary (Crj Block Management Limited) 2 Buy now
13 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Dec 2011 officers Change of particulars for corporate secretary (Cook Reynolds & Jeffrey Limited) 2 Buy now
17 Aug 2011 accounts Annual Accounts 8 Buy now
19 Jul 2011 annual-return Annual Return 7 Buy now
13 Aug 2010 accounts Annual Accounts 9 Buy now
04 Aug 2010 annual-return Annual Return 7 Buy now
04 Aug 2010 officers Change of particulars for corporate secretary (Cook Reynolds & Jeffrey Limited) 2 Buy now
04 Aug 2010 officers Change of particulars for director (Stuart Martin) 2 Buy now
04 Aug 2010 officers Change of particulars for director (Bradley James Smith) 2 Buy now
06 May 2010 officers Change of particulars for corporate secretary (Cook and Ward) 3 Buy now
10 Sep 2009 officers Appointment terminated director hilda donnan 1 Buy now
11 Aug 2009 annual-return Return made up to 11/07/09; full list of members 11 Buy now
10 Aug 2009 accounts Annual Accounts 9 Buy now
03 Sep 2008 officers Director appointed stuart martin 2 Buy now
01 Sep 2008 annual-return Return made up to 11/07/08; full list of members 14 Buy now
14 Aug 2008 officers Appointment terminated director james julian 1 Buy now
10 Jun 2008 accounts Annual Accounts 9 Buy now
23 Aug 2007 annual-return Return made up to 11/07/07; full list of members 8 Buy now
26 Jun 2007 accounts Annual Accounts 11 Buy now
30 Aug 2006 annual-return Return made up to 11/07/06; full list of members 8 Buy now
14 Aug 2006 officers New director appointed 2 Buy now
10 Aug 2006 officers New director appointed 2 Buy now
14 Jul 2006 accounts Annual Accounts 8 Buy now
05 Apr 2006 officers Director resigned 1 Buy now
29 Jul 2005 annual-return Return made up to 11/07/05; full list of members 9 Buy now
05 Jul 2005 accounts Annual Accounts 7 Buy now
28 Jun 2005 officers Director resigned 1 Buy now
28 Jun 2005 officers Director resigned 1 Buy now
28 Jun 2005 officers Director resigned 1 Buy now
12 May 2005 annual-return Return made up to 11/07/04; full list of members 10 Buy now
18 Mar 2005 officers New director appointed 1 Buy now
18 Mar 2005 officers New director appointed 1 Buy now
11 Feb 2005 officers New director appointed 2 Buy now
11 Feb 2005 officers Director resigned 1 Buy now
11 Feb 2005 officers New director appointed 2 Buy now
15 Nov 2004 address Registered office changed on 15/11/04 from: the coach house woodcroft road marholm peterborough cambridgeshire PE6 7HW 1 Buy now
15 Nov 2004 officers Secretary resigned 1 Buy now
15 Nov 2004 officers New secretary appointed 2 Buy now
19 Jul 2004 officers Director resigned 1 Buy now
03 Jun 2004 accounts Annual Accounts 5 Buy now
02 Jun 2004 address Registered office changed on 02/06/04 from: walton house 1103A lincoln road peterborough PE4 6AX 1 Buy now
05 Sep 2003 annual-return Return made up to 11/07/03; full list of members 9 Buy now
18 Aug 2003 officers New director appointed 2 Buy now
18 Aug 2003 officers New director appointed 2 Buy now
28 May 2003 accounts Annual Accounts 6 Buy now
29 Jul 2002 annual-return Return made up to 11/07/02; full list of members 9 Buy now
29 May 2002 accounts Annual Accounts 6 Buy now
10 Dec 2001 officers New director appointed 2 Buy now
05 Dec 2001 officers Director resigned 1 Buy now
23 Jul 2001 annual-return Return made up to 11/07/01; full list of members 7 Buy now
23 May 2001 accounts Annual Accounts 5 Buy now
05 Dec 2000 officers New director appointed 2 Buy now
05 Sep 2000 annual-return Return made up to 11/07/00; full list of members 8 Buy now
30 May 2000 accounts Annual Accounts 5 Buy now
20 Apr 2000 officers Director resigned 1 Buy now