HUNTERS CROFT MANAGEMENT COMPANY LIMITED

C/O Jacksons (Cumbria) Ltd C/O Jacksons (Cumbria) Ltd, Windermere, LA23 1AD, England
StatusACTIVE
Company No.04972517
CategoryPrivate Limited Company
Incorporated21 Nov 2003
Age20 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

HUNTERS CROFT MANAGEMENT COMPANY LIMITED is an active private limited company with number 04972517. It was incorporated 20 years, 7 months, 10 days ago, on 21 November 2003. The company address is C/O Jacksons (Cumbria) Ltd C/O Jacksons (Cumbria) Ltd, Windermere, LA23 1AD, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Jan 2024

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-07

Old address: 3 Victoria Street Windermere LA23 1AD England

New address: C/O Jacksons (Cumbria) Ltd 3 Victoria Street Windermere LA23 1AD

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Joseph Hardy

Termination date: 2021-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Tunnicliffe

Termination date: 2021-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alice Jane Berresford

Appointment date: 2021-02-16

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-05

Old address: 197 Birchfield Road Widnes Cheshire WA8 9ES

New address: 3 Victoria Street Windermere LA23 1AD

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Jackson

Appointment date: 2019-10-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Catherine Margaret Smith

Termination date: 2019-10-03

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 Aug 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Catherine Margaret Smith

Appointment date: 2019-08-14

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2019

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexander Whitford Watt

Cessation date: 2019-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Westwell Watt Ltd

Termination date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Lee

Appointment date: 2019-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Nov 2014

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-11-21

Officer name: Westwell Watt Ltd

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2014

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-21

Officer name: James Joseph Hardy

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2014

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-21

Officer name: Laura Tunnicliffe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint corporate secretary company with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Westwell Watt Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2014

Action Date: 10 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-10

Old address: 197 Birchfield Road Birchfield Road Widnes Cheshire WA8 9ES England

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2014

Action Date: 10 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-10

Old address: C/O Mr J Hardy 7 Gilthwaiterigg Lane Kendal Cumbria LA9 6NT England

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2014

Action Date: 07 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-07

Old address: Milne Moser Solicitors 100 Highgate Kendal Cumbria LA9 4HE

Documents

View document PDF

Termination secretary company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Jenkinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2013

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2012

Action Date: 21 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 21 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-21

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2011

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-30

Officer name: Laura Furness

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2011

Action Date: 22 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-22

Officer name: Laura Furness

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2010

Action Date: 21 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-21

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2010

Action Date: 21 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-21

Officer name: Jamie Joseph Hardy

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Dec 2010

Action Date: 02 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-02

Old address: 7 Gilthwaiterigg Lane Kendal Cumbria LA9 6NT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2009

Action Date: 21 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director patricia scott

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary jamie hardy

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed ian jenkinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/06; no change of members

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/05; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 22/07/05 from: mintsfeet place mintsfeet road north kendal cumbria LA9 6LL

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 08/06/05--------- £ si 13@1=13 £ ic 1/14

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/04 to 30/04/05

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 03/12/03 from: 31 corsham street london N1 6DR

Documents

View document PDF

Incorporation company

Date: 21 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASEY CARES LTD

337 AUDLEY RANGE,BLACKBURN,BB1 1UA

Number:11640273
Status:ACTIVE
Category:Private Limited Company

DIRECT TRAINING SOLUTIONS LTD

2 EXETER HOUSE BEAUFORT COURT,,ROCHESTER,ME2 4FE

Number:04182433
Status:ACTIVE
Category:Private Limited Company

ESPERANZA LTD

13 VANSITTART ESTATE,WINDSOR,SL4 1SE

Number:11721152
Status:ACTIVE
Category:Private Limited Company

FRASER GROUP LTD.

2309 DAVENPORT HOUSE,BURY,BL8 2NZ

Number:09904960
Status:ACTIVE
Category:Private Limited Company

MTD SCOTLAND LTD

56 PETTYCUR ROAD,BURNTISLAND,KY3 9RL

Number:SC575762
Status:ACTIVE
Category:Private Limited Company

TIDAL BUSINESS SOLUTIONS LIMITED

29 MILL ROAD,TWICKENHAM,TW2 5HA

Number:06947065
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source