HUNTER BUILDERS (LEEDS) LIMITED - History of Changes


DateDescription
2023-07-07 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-06-06 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-31 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/22, WITH UPDATES
2022-03-07 update accounts_last_madeup_date 2019-09-30 => 2021-03-31
2022-03-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-02-16 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-10-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HUNTER
2021-10-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE CAPITANO-HUNTER
2021-10-16 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/10/2021
2021-10-15 update statutory_documents 15/10/21 STATEMENT OF CAPITAL GBP 202002
2021-09-28 update statutory_documents SOLVENCY STATEMENT DATED 20/09/21
2021-09-28 update statutory_documents REDUCE ISSUED CAPITAL 20/09/2021
2021-09-28 update statutory_documents STATEMENT BY DIRECTORS
2021-09-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN DEAN
2021-09-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAMELA DEAN
2021-04-07 update account_ref_day 30 => 31
2021-04-07 update account_ref_month 9 => 3
2021-04-07 update accounts_next_due_date 2021-06-30 => 2021-12-31
2021-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES
2021-02-22 update statutory_documents CURREXT FROM 30/09/2020 TO 31/03/2021
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-25 update statutory_documents 30/09/19 UNAUDITED ABRIDGED
2020-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-27 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2019-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES
2019-03-05 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 05/03/2019
2018-07-27 update statutory_documents 09/07/18 STATEMENT OF CAPITAL GBP 200004
2018-07-25 update statutory_documents DIRECTOR APPOINTED MRS DENISE CAPITANO-HUNTER
2018-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE HUNTER / 12/07/2018
2018-07-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DENISE HUNTER / 01/07/2018
2018-07-25 update statutory_documents CESSATION OF DAVID HUNTER AS A PSC
2018-07-25 update statutory_documents CESSATION OF DENISE CAPITANO-HUNTER AS A PSC
2018-07-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENISE CAPITANO-HUNTER
2018-07-12 update statutory_documents DIRECTOR APPOINTED MR MARTIN RAYMOND DEAN
2018-07-12 update statutory_documents DIRECTOR APPOINTED MRS DENISE HUNTER
2018-07-12 update statutory_documents DIRECTOR APPOINTED MRS PAMELA MARGARET DEAN
2018-04-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-04-07 update accounts_last_madeup_date 2016-03-31 => 2017-09-30
2018-04-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2018-03-23 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2018-01-07 delete company_previous_name HUNTER-MCKINNEY LIMITED
2018-01-07 update account_ref_day 31 => 30
2018-01-07 update account_ref_month 3 => 9
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-06-30
2017-12-19 update statutory_documents PREVEXT FROM 31/03/2017 TO 30/09/2017
2017-05-07 delete address 9 HOLLYBUSH GREEN COLLINGHAM WETHERBY ENGLAND LS22 5BE
2017-05-07 insert address FIELDGAP TRIP GARTH LINTON WETHERBY ENGLAND LS22 4HY
2017-05-07 update registered_address
2017-04-26 delete address 44 TEMPLENEWSAM ROAD LEEDS ENGLAND LS15 0DX
2017-04-26 insert address 9 HOLLYBUSH GREEN COLLINGHAM WETHERBY ENGLAND LS22 5BE
2017-04-26 update registered_address
2017-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 9 HOLLYBUSH GREEN COLLINGHAM WETHERBY LS22 5BE ENGLAND
2017-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUNTER / 03/04/2017
2017-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 44 TEMPLENEWSAM ROAD LEEDS LS15 0DX ENGLAND
2017-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-01-07 delete address 42 TEMPLEGATE CLOSE LEEDS LS15 0PJ
2017-01-07 insert address 44 TEMPLENEWSAM ROAD LEEDS ENGLAND LS15 0DX
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-07 update registered_address
2016-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUNTER / 13/12/2016
2016-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 42 TEMPLEGATE CLOSE LEEDS LS15 0PJ
2016-12-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID HUNTER / 04/07/2016
2016-05-13 update returns_last_madeup_date 2015-03-15 => 2016-03-15
2016-05-13 update returns_next_due_date 2016-04-12 => 2017-04-12
2016-03-17 update statutory_documents 15/03/16 NO CHANGES
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-15 => 2015-03-15
2015-04-07 delete address 42 TEMPLEGATE CLOSE LEEDS ENGLAND LS15 0PJ
2015-04-07 insert address 42 TEMPLEGATE CLOSE LEEDS LS15 0PJ
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-12 => 2016-04-12
2015-03-16 update statutory_documents 15/03/15 NO CHANGES
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-25 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address THE OLD GIPTON POLICE STATION 86 GIPTON APPROACH LEEDS LS9 6NJ
2014-06-07 insert address 42 TEMPLEGATE CLOSE LEEDS ENGLAND LS15 0PJ
2014-06-07 update registered_address
2014-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2014 FROM THE OLD GIPTON POLICE STATION 86 GIPTON APPROACH LEEDS LS9 6NJ
2014-04-07 update returns_last_madeup_date 2013-03-15 => 2014-03-15
2014-04-07 update returns_next_due_date 2014-04-12 => 2015-04-12
2014-03-17 update statutory_documents SAIL ADDRESS CREATED
2014-03-17 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-03-17 update statutory_documents 15/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update num_mort_outstanding 2 => 0
2014-01-07 update num_mort_satisfied 0 => 2
2013-12-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-10 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MCKINNEY
2013-11-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN MCKINNEY
2013-06-25 update returns_last_madeup_date 2012-03-15 => 2013-03-15
2013-06-25 update returns_next_due_date 2013-04-12 => 2014-04-12
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-18 update statutory_documents 15/03/13 FULL LIST
2012-12-11 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-15 update statutory_documents 15/03/12 FULL LIST
2012-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID HUNTER / 01/03/2012
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-28 update statutory_documents 18/03/11 FULL LIST
2010-12-20 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-21 update statutory_documents 18/03/10 FULL LIST
2010-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID HUNTER / 18/03/2010
2010-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN RICHARD MCKINNEY / 18/03/2010
2009-12-07 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-26 update statutory_documents RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-03-18 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-01 update statutory_documents RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-01-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-01 update statutory_documents RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2006-11-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-18 update statutory_documents RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2006-01-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-09 update statutory_documents RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2005-02-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-28 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04
2004-02-26 update statutory_documents RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2003-10-15 update statutory_documents NC INC ALREADY ADJUSTED 28/07/03
2003-10-15 update statutory_documents NC INC ALREADY ADJUSTED 28/07/03
2003-10-07 update statutory_documents £ NC 100/250000 28/07
2003-09-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-09-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-09-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-03-31 update statutory_documents RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2003-03-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2002-04-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-04-18 update statutory_documents S366A DISP HOLDING AGM 21/03/02
2002-04-18 update statutory_documents S386 DISP APP AUDS 21/03/02
2002-03-25 update statutory_documents RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2001-07-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2001-03-26 update statutory_documents RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS
2000-12-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00
2000-03-08 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/99
2000-02-24 update statutory_documents RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS
1999-06-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1999-04-09 update statutory_documents RETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS
1998-05-13 update statutory_documents RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS
1997-12-04 update statutory_documents COMPANY NAME CHANGED HUNTER-MCKINNEY LIMITED CERTIFICATE ISSUED ON 05/12/97
1997-02-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION