HUNTER CONSULTANCY LIMITED

Barehurst Farm House Barehurst Farm House, Derby, DE65 5DT
StatusACTIVE
Company No.05548053
CategoryPrivate Limited Company
Incorporated30 Aug 2005
Age18 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

HUNTER CONSULTANCY LIMITED is an active private limited company with number 05548053. It was incorporated 18 years, 10 months, 9 days ago, on 30 August 2005. The company address is Barehurst Farm House Barehurst Farm House, Derby, DE65 5DT.



Company Fillings

Accounts with accounts type micro entity

Date: 31 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Simon Loseby

Termination date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2023

Action Date: 30 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-30

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-01

Officer name: Mr Robert Findlay

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Simon Loseby

Appointment date: 2023-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Natalie Penny Sandra Findlay

Appointment date: 2023-08-01

Documents

View document PDF

Change person secretary company with change date

Date: 09 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-08-01

Officer name: Sandra Findlay

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 30 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 16 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2021

Action Date: 30 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 30 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 30 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 30 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 30 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 30 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Findlay

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Findlay

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 30 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2012

Action Date: 30 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-30

Documents

View document PDF

Termination director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Loseby

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2012

Action Date: 26 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-26

Old address: 2 Hunters Way Uckfield TN22 2BB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 30 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2010

Action Date: 30 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-30

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-31

Officer name: Christopher Simon Loseby

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed christopher simon loseby

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 30/08/05--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 30 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIDANAS LIMITED

3 FELLOWES GARDENS,PETERBOROUGH,PE2 8DH

Number:11455803
Status:ACTIVE
Category:Private Limited Company

EVANS RANDALL ADVISORS LIMITED

16 3RD FLOOR,LONDON,W1S 2HX

Number:09469211
Status:ACTIVE
Category:Private Limited Company

LIGGET SEA LIMITED

7 GEERE ROAD,LONDON,E15 3PN

Number:06277004
Status:ACTIVE
Category:Private Limited Company

MERTON CONSTRUCTION COMPANY LIMITED

55 CHURCH ROAD,LONDON,SW19 5DQ

Number:00511702
Status:ACTIVE
Category:Private Limited Company

PROPERTY ENERGY PROFESSIONALS ASSOCIATION

THE OLD RECTORY CHURCH LANE,NORTHAMPTON,NN6 8SN

Number:06661965
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TDBS 4X4 LIMITED

CALLAS HILL FARM,WANBOROUGH,SN4 0AE

Number:10385264
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