HUNTERS CHASE MANAGEMENT (NO 1) LIMITED

03266443
48A AYLESBURY STREET FENNY STRATFORD MILTON KEYNES MK2 2BA

Documents

Documents
Date Category Description Pages
18 Mar 2024 accounts Annual Accounts 3 Buy now
21 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2023 accounts Annual Accounts 3 Buy now
21 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2022 accounts Annual Accounts 3 Buy now
21 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2021 accounts Annual Accounts 3 Buy now
21 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2020 accounts Annual Accounts 2 Buy now
23 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2019 accounts Annual Accounts 2 Buy now
22 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2018 accounts Annual Accounts 2 Buy now
22 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2017 accounts Annual Accounts 6 Buy now
23 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Mar 2016 accounts Annual Accounts 8 Buy now
22 Oct 2015 annual-return Annual Return 4 Buy now
24 Feb 2015 accounts Annual Accounts 8 Buy now
26 Oct 2014 annual-return Annual Return 4 Buy now
25 Feb 2014 accounts Annual Accounts 3 Buy now
21 Oct 2013 annual-return Annual Return 4 Buy now
02 Apr 2013 accounts Annual Accounts 3 Buy now
22 Oct 2012 annual-return Annual Return 4 Buy now
12 Mar 2012 accounts Annual Accounts 5 Buy now
26 Oct 2011 annual-return Annual Return 4 Buy now
11 Mar 2011 accounts Annual Accounts 5 Buy now
22 Oct 2010 annual-return Annual Return 4 Buy now
22 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Apr 2010 accounts Annual Accounts 5 Buy now
22 Oct 2009 annual-return Annual Return 4 Buy now
22 Oct 2009 officers Change of particulars for corporate secretary (Keyholder Lettings and Management Limited) 2 Buy now
22 Oct 2009 officers Change of particulars for director (Ms Clare Webb) 2 Buy now
22 Oct 2009 officers Change of particulars for director (Paul Adrian Wharmby) 2 Buy now
22 Apr 2009 accounts Annual Accounts 5 Buy now
21 Oct 2008 annual-return Annual return made up to 21/10/08 2 Buy now
02 Jun 2008 officers Appointment terminated secretary clare webb 1 Buy now
02 Jun 2008 officers Appointment terminated director bryonie fyson 1 Buy now
02 Jun 2008 officers Secretary appointed keyholder lettings and management LIMITED 1 Buy now
02 Jun 2008 officers Director appointed ms clare webb 1 Buy now
19 Mar 2008 accounts Annual Accounts 5 Buy now
04 Dec 2007 officers Director resigned 1 Buy now
29 Oct 2007 annual-return Annual return made up to 21/10/07 2 Buy now
25 Mar 2007 accounts Annual Accounts 5 Buy now
25 Oct 2006 annual-return Annual return made up to 21/10/06 2 Buy now
30 Mar 2006 accounts Annual Accounts 5 Buy now
24 Oct 2005 annual-return Annual return made up to 21/10/05 2 Buy now
09 Apr 2005 accounts Annual Accounts 5 Buy now
28 Oct 2004 annual-return Annual return made up to 21/10/04 4 Buy now
24 Sep 2004 officers New director appointed 2 Buy now
15 Apr 2004 accounts Annual Accounts 5 Buy now
27 Oct 2003 annual-return Annual return made up to 21/10/03 4 Buy now
04 Jun 2003 accounts Annual Accounts 5 Buy now
29 May 2003 officers New director appointed 2 Buy now
19 Nov 2002 officers Director resigned 1 Buy now
26 Oct 2002 annual-return Annual return made up to 21/10/02 4 Buy now
03 Jul 2002 accounts Annual Accounts 5 Buy now
26 Oct 2001 annual-return Annual return made up to 21/10/01 4 Buy now
08 Jun 2001 accounts Annual Accounts 6 Buy now
26 Oct 2000 annual-return Annual return made up to 21/10/00 4 Buy now
30 Jun 2000 officers New director appointed 2 Buy now
29 Feb 2000 address Registered office changed on 29/02/00 from: 135 aztec west almondsbury bristol avon BS32 4RB 1 Buy now
18 Feb 2000 accounts Annual Accounts 1 Buy now
09 Dec 1999 officers Director resigned 1 Buy now
02 Dec 1999 address Registered office changed on 02/12/99 from: 12 huntington drive lawley bank telford salop TF4 2PS 1 Buy now
29 Nov 1999 address Registered office changed on 29/11/99 from: 135 aztec west almondsbury bristol avon BS32 4UB 1 Buy now
29 Nov 1999 officers Secretary resigned;director resigned 1 Buy now
29 Nov 1999 officers New secretary appointed 2 Buy now
29 Nov 1999 officers New director appointed 2 Buy now
29 Nov 1999 officers New director appointed 2 Buy now
26 Oct 1999 annual-return Annual return made up to 21/10/99 3 Buy now
12 Oct 1999 accounts Annual Accounts 1 Buy now
06 Feb 1999 annual-return Annual return made up to 21/10/98 4 Buy now
28 Sep 1998 accounts Annual Accounts 1 Buy now
19 Jan 1998 incorporation Memorandum Articles 16 Buy now
15 Jan 1998 resolution Resolution 1 Buy now
14 Jan 1998 change-of-name Certificate Change Of Name Company 2 Buy now
11 Jan 1998 annual-return Annual return made up to 21/10/97 4 Buy now
21 Oct 1996 incorporation Incorporation Company 21 Buy now