HUNTERS RACE SOLAR LIMITED

08207172
THE SHARD 32 LONDON BRIDGE STREET LONDON UNITED KINGDOM SE1 9SG

Documents

Documents
Date Category Description Pages
06 Sep 2024 officers Change of particulars for director (David Goodwin) 2 Buy now
26 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2023 officers Termination of appointment of director (Pinecroft Corporate Services Limited) 1 Buy now
20 Oct 2023 officers Appointment of director (David Goodwin) 2 Buy now
23 Sep 2023 accounts Annual Accounts 26 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2022 accounts Annual Accounts 27 Buy now
04 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2021 accounts Annual Accounts 27 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 accounts Annual Accounts 32 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2019 officers Change of particulars for director (Mr Graham Ernest Shaw) 2 Buy now
09 Dec 2019 officers Change of particulars for director (Mr Graham Ernest Shaw) 2 Buy now
21 Nov 2019 officers Change of particulars for corporate director (Pinecroft Corporate Services Limited) 1 Buy now
21 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2019 accounts Annual Accounts 24 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Annual Accounts 23 Buy now
06 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2017 accounts Annual Accounts 23 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
13 Oct 2016 accounts Annual Accounts 21 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
07 Apr 2016 mortgage Registration of a charge 59 Buy now
06 Apr 2016 resolution Resolution 30 Buy now
14 Oct 2015 accounts Annual Accounts 6 Buy now
05 Oct 2015 officers Appointment of director (Mr Graham Ernest Shaw) 3 Buy now
05 Oct 2015 officers Appointment of corporate director (Pinecroft Corporate Services Limited) 3 Buy now
05 Oct 2015 officers Termination of appointment of director (Benjamin James Shepherd) 2 Buy now
05 Oct 2015 officers Termination of appointment of director (Richard James Thompson) 2 Buy now
05 Oct 2015 resolution Resolution 16 Buy now
02 Oct 2015 annual-return Annual Return 5 Buy now
04 Nov 2014 change-of-name Certificate Change Of Name Company 3 Buy now
28 Oct 2014 mortgage Registration of a charge 12 Buy now
23 Oct 2014 annual-return Annual Return 3 Buy now
16 Oct 2014 officers Termination of appointment of director (Raymond Paul Wilson) 2 Buy now
16 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Oct 2014 officers Appointment of director (Richard James Thompson) 3 Buy now
16 Oct 2014 officers Appointment of director (Benjamin James Shepherd) 3 Buy now
06 Jun 2014 accounts Annual Accounts 5 Buy now
28 Feb 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Feb 2014 accounts Change Account Reference Date Company Previous Extended 3 Buy now
25 Feb 2014 officers Appointment of director (Raymond Paul Wilson) 3 Buy now
25 Feb 2014 resolution Resolution 37 Buy now
20 Feb 2014 officers Termination of appointment of director (Jeffrey Ingvaldson) 2 Buy now
20 Feb 2014 officers Termination of appointment of director (Edward Elgar) 2 Buy now
03 Oct 2013 annual-return Annual Return 4 Buy now
07 Mar 2013 officers Appointment of director (Mr Edward Benedict Elgar) 3 Buy now
21 Feb 2013 resolution Resolution 31 Buy now
21 Feb 2013 capital Return of Allotment of shares 4 Buy now
21 Feb 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Sep 2012 incorporation Incorporation Company 36 Buy now