HUNTER PAGE PLANNING LIMITED

04357731
THE WOODEN BARN LITTLE BALDON OXFORD OX44 9PU

Documents

Documents
Date Category Description Pages
10 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
20 Dec 2023 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
05 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Dec 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
05 Dec 2023 resolution Resolution 1 Buy now
22 Nov 2023 officers Termination of appointment of secretary (Ruth Goddard) 1 Buy now
09 Oct 2023 accounts Annual Accounts 12 Buy now
09 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 37 Buy now
09 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
09 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
30 Aug 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2022 accounts Annual Accounts 12 Buy now
23 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 35 Buy now
23 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
23 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
20 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 officers Change of particulars for director (Mr Jolyon Robert Mark Price) 2 Buy now
07 Oct 2021 accounts Annual Accounts 14 Buy now
07 Oct 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 35 Buy now
07 Oct 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
22 Sep 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
06 Jan 2021 accounts Annual Accounts 16 Buy now
06 Jan 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 32 Buy now
06 Jan 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 2 Buy now
24 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2019 accounts Annual Accounts 16 Buy now
14 Aug 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 32 Buy now
14 Aug 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
14 Aug 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 2 Buy now
02 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Aug 2018 officers Appointment of secretary (Mrs Ruth Goddard) 2 Buy now
03 Aug 2018 officers Termination of appointment of secretary (Anne Elizabeth Fong) 1 Buy now
03 Aug 2018 officers Termination of appointment of director (Guy Wakefield) 1 Buy now
03 Aug 2018 officers Termination of appointment of director (Paul Jonathan Fong) 1 Buy now
03 Aug 2018 officers Termination of appointment of director (Mark Howard Chadwick) 1 Buy now
03 Aug 2018 officers Termination of appointment of director (Giles Brockbank) 1 Buy now
03 Aug 2018 officers Appointment of director (Adrian William O’Hickey) 2 Buy now
03 Aug 2018 officers Appointment of director (Mr Philip Andrew Baker) 2 Buy now
03 Aug 2018 officers Appointment of director (Mr Jolyon Robert Mark Price) 2 Buy now
03 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
03 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jul 2018 accounts Annual Accounts 8 Buy now
21 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jun 2018 capital Return of Allotment of shares 4 Buy now
26 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2017 accounts Annual Accounts 8 Buy now
26 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
21 Jan 2017 accounts Annual Accounts 8 Buy now
14 Jul 2016 mortgage Registration of a charge 42 Buy now
26 May 2016 address Change Sail Address Company With New Address 1 Buy now
26 Feb 2016 annual-return Annual Return 9 Buy now
15 Dec 2015 accounts Annual Accounts 9 Buy now
28 Jan 2015 annual-return Annual Return 9 Buy now
05 Jan 2015 capital Return of Allotment of shares 4 Buy now
05 Jan 2015 capital Return of Allotment of shares 4 Buy now
30 Sep 2014 accounts Annual Accounts 8 Buy now
22 Jan 2014 annual-return Annual Return 9 Buy now
19 Sep 2013 accounts Annual Accounts 15 Buy now
24 Jan 2013 annual-return Annual Return 9 Buy now
26 Nov 2012 accounts Annual Accounts 7 Buy now
31 Jan 2012 annual-return Annual Return 9 Buy now
31 Jan 2012 officers Change of particulars for director (Mark Howard Chadwick) 2 Buy now
30 Jan 2012 officers Change of particulars for director (Guy Wakefield) 2 Buy now
30 Jan 2012 officers Change of particulars for director (Giles Brockbank) 2 Buy now
09 Jan 2012 accounts Annual Accounts 8 Buy now
15 Sep 2011 incorporation Memorandum Articles 17 Buy now
15 Sep 2011 resolution Resolution 5 Buy now
15 Sep 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
15 Sep 2011 capital Notice of particulars of variation of rights attached to shares 6 Buy now
15 Sep 2011 capital Return of Allotment of shares 10 Buy now
23 Feb 2011 annual-return Annual Return 9 Buy now
05 Jan 2011 accounts Annual Accounts 8 Buy now
22 Jan 2010 annual-return Annual Return 9 Buy now
22 Jan 2010 officers Change of particulars for director (Guy Wakefield) 2 Buy now
22 Jan 2010 officers Change of particulars for director (Mr Paul Jonathan Fong) 2 Buy now
22 Jan 2010 officers Change of particulars for director (Mark Howard Chadwick) 2 Buy now
22 Jan 2010 officers Change of particulars for director (Giles Brockbank) 2 Buy now
18 Nov 2009 accounts Annual Accounts 8 Buy now
05 Mar 2009 annual-return Return made up to 22/01/09; full list of members 5 Buy now
24 Dec 2008 accounts Annual Accounts 8 Buy now
12 Aug 2008 officers Director appointed guy wakefield 2 Buy now
22 Jan 2008 annual-return Return made up to 22/01/08; full list of members 4 Buy now
07 Jan 2008 accounts Annual Accounts 8 Buy now
28 Feb 2007 annual-return Return made up to 22/01/07; full list of members 9 Buy now
27 Nov 2006 accounts Annual Accounts 8 Buy now
01 Mar 2006 accounts Annual Accounts 8 Buy now
17 Feb 2006 annual-return Return made up to 22/01/06; full list of members 9 Buy now
20 Sep 2005 officers New director appointed 2 Buy now
15 Feb 2005 annual-return Return made up to 22/01/05; full list of members 7 Buy now
23 Nov 2004 accounts Annual Accounts 8 Buy now
10 Feb 2004 annual-return Return made up to 22/01/04; full list of members 7 Buy now
19 Nov 2003 accounts Annual Accounts 7 Buy now
24 Jul 2003 address Registered office changed on 24/07/03 from: 19 suffolk road cheltenham gloucestershire GL50 2AF 1 Buy now