Download leads from Nexok and grow your business. Find out more

Huntcourt Limited

Documents

Total Documents182
Total Pages930

Filing History

24 November 2023Confirmation statement made on 23 November 2023 with no updates
23 August 2023Total exemption full accounts made up to 28 February 2023
8 December 2022Confirmation statement made on 23 November 2022 with updates
28 July 2022Unaudited abridged accounts made up to 28 February 2022
25 November 2021Confirmation statement made on 23 November 2021 with updates
23 November 2021Total exemption full accounts made up to 28 February 2021
4 December 2020Confirmation statement made on 23 November 2020 with updates
21 August 2020Total exemption full accounts made up to 29 February 2020
20 December 2019Confirmation statement made on 23 November 2019 with updates
18 November 2019Total exemption full accounts made up to 28 February 2019
25 February 2019Total exemption full accounts made up to 28 February 2018
28 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018
28 November 2018Confirmation statement made on 23 November 2018 with updates
12 December 2017Confirmation statement made on 4 November 2017 with updates
12 December 2017Confirmation statement made on 4 November 2017 with updates
27 June 2017Total exemption full accounts made up to 28 February 2017
27 June 2017Total exemption full accounts made up to 28 February 2017
7 December 2016Confirmation statement made on 23 November 2016 with updates
7 December 2016Confirmation statement made on 23 November 2016 with updates
2 December 2016Registered office address changed from 18 Holliday Street Birmingham West Midlands B1 1TB to Park Regis Hotel Broad Street Birmingham West Midlands B15 1DT on 2 December 2016
2 December 2016Registered office address changed from 18 Holliday Street Birmingham West Midlands B1 1TB to Park Regis Hotel Broad Street Birmingham West Midlands B15 1DT on 2 December 2016
17 November 2016Total exemption small company accounts made up to 29 February 2016
17 November 2016Total exemption small company accounts made up to 29 February 2016
16 February 2016Satisfaction of charge 15 in full
16 February 2016Satisfaction of charge 14 in full
16 February 2016Satisfaction of charge 14 in full
16 February 2016Satisfaction of charge 15 in full
2 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
2 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
20 November 2015Total exemption small company accounts made up to 28 February 2015
20 November 2015Total exemption small company accounts made up to 28 February 2015
29 August 2015Registration of charge 028745510017, created on 26 August 2015
29 August 2015Registration of charge 028745510017, created on 26 August 2015
13 December 2014Registration of charge 028745510016, created on 25 November 2014
13 December 2014Registration of charge 028745510016, created on 25 November 2014
24 November 2014Total exemption small company accounts made up to 28 February 2014
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
24 November 2014Total exemption small company accounts made up to 28 February 2014
14 October 2014Termination of appointment of Damien Anthony Siviter as a director on 13 October 2014
14 October 2014Termination of appointment of Damien Anthony Siviter as a director on 13 October 2014
9 April 2014Appointment of Mr Damien Anthony Siviter as a director
9 April 2014Appointment of Mr Damien Anthony Siviter as a director
18 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
18 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
23 September 2013Registered office address changed from 97 Park Lane Mayfair London W1K 7TG United Kingdom on 23 September 2013
23 September 2013Registered office address changed from 97 Park Lane Mayfair London W1K 7TG United Kingdom on 23 September 2013
12 July 2013Previous accounting period extended from 31 December 2012 to 28 February 2013
12 July 2013Previous accounting period extended from 31 December 2012 to 28 February 2013
12 July 2013Total exemption small company accounts made up to 28 February 2013
12 July 2013Total exemption small company accounts made up to 28 February 2013
26 March 2013Appointment of Mr Harj Mattu as a director
26 March 2013Appointment of Mr Harj Mattu as a director
22 March 2013Particulars of a mortgage or charge / charge no: 14
22 March 2013Particulars of a mortgage or charge / charge no: 15
22 March 2013Particulars of a mortgage or charge / charge no: 15
22 March 2013Particulars of a mortgage or charge / charge no: 14
10 December 2012Annual return made up to 23 November 2012 with a full list of shareholders
10 December 2012Annual return made up to 23 November 2012 with a full list of shareholders
3 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
3 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
3 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
3 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
20 September 2012Total exemption small company accounts made up to 31 December 2011
20 September 2012Total exemption small company accounts made up to 31 December 2011
18 December 2011Annual return made up to 23 November 2011 with a full list of shareholders
18 December 2011Annual return made up to 23 November 2011 with a full list of shareholders
26 August 2011Total exemption small company accounts made up to 31 December 2010
26 August 2011Total exemption small company accounts made up to 31 December 2010
22 March 2011Annual return made up to 23 November 2010 with a full list of shareholders
22 March 2011Annual return made up to 23 November 2010 with a full list of shareholders
25 February 2011Termination of appointment of Asgarali Rajabali as a director
25 February 2011Termination of appointment of Asgarali Rajabali as a director
22 February 2011Registered office address changed from Oak Villa High Street Upton St Leonards Gloucestershire GL4 8DG on 22 February 2011
22 February 2011Registered office address changed from Oak Villa High Street Upton St Leonards Gloucestershire GL4 8DG on 22 February 2011
7 February 2011Termination of appointment of Ian Crowe as a secretary
7 February 2011Termination of appointment of Ian Crowe as a secretary
7 February 2011Termination of appointment of Terence Birchley as a director
7 February 2011Termination of appointment of Terence Evans as a director
7 February 2011Termination of appointment of Terence Evans as a director
7 February 2011Termination of appointment of Terence Birchley as a director
24 November 2010Termination of appointment of Ian Crowe as a director
24 November 2010Termination of appointment of Christopher Bence as a director
24 November 2010Termination of appointment of Christopher Bence as a director
24 November 2010Termination of appointment of Ian Crowe as a director
2 November 2010Appointment of Mr Balbinder Singh Sohal as a director
2 November 2010Appointment of Mr Balbinder Singh Sohal as a director
2 November 2010Appointment of Mr Asgarali Rajabali as a director
2 November 2010Appointment of Mr Asgarali Rajabali as a director
16 September 2010Particulars of a mortgage or charge / charge no: 12
16 September 2010Particulars of a mortgage or charge / charge no: 12
16 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
16 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
16 September 2010Particulars of a mortgage or charge / charge no: 13
16 September 2010Particulars of a mortgage or charge / charge no: 13
26 July 2010Total exemption small company accounts made up to 31 December 2009
26 July 2010Total exemption small company accounts made up to 31 December 2009
19 January 2010Annual return made up to 23 November 2009 with a full list of shareholders
19 January 2010Annual return made up to 23 November 2009 with a full list of shareholders
18 January 2010Director's details changed for Terence Evans on 23 November 2009
18 January 2010Director's details changed for Terence Evans on 23 November 2009
23 June 2009Total exemption small company accounts made up to 31 December 2008
23 June 2009Total exemption small company accounts made up to 31 December 2008
25 November 2008Return made up to 23/11/08; full list of members
25 November 2008Return made up to 23/11/08; full list of members
22 May 2008Total exemption small company accounts made up to 31 December 2007
22 May 2008Total exemption small company accounts made up to 31 December 2007
27 December 2007Return made up to 23/11/07; no change of members
27 December 2007Return made up to 23/11/07; no change of members
19 October 2007Total exemption small company accounts made up to 31 December 2006
19 October 2007Total exemption small company accounts made up to 31 December 2006
10 January 2007Return made up to 23/11/06; full list of members
10 January 2007Return made up to 23/11/06; full list of members
30 October 2006Total exemption small company accounts made up to 31 December 2005
30 October 2006Total exemption small company accounts made up to 31 December 2005
10 February 2006Return made up to 23/11/05; full list of members
10 February 2006Return made up to 23/11/05; full list of members
26 October 2005Total exemption small company accounts made up to 31 December 2004
26 October 2005Total exemption small company accounts made up to 31 December 2004
6 December 2004Return made up to 23/11/04; full list of members
6 December 2004Return made up to 23/11/04; full list of members
26 October 2004Total exemption small company accounts made up to 31 December 2003
26 October 2004Total exemption small company accounts made up to 31 December 2003
11 December 2003Return made up to 23/11/03; full list of members
11 December 2003Return made up to 23/11/03; full list of members
22 October 2003Total exemption small company accounts made up to 31 December 2002
22 October 2003Total exemption small company accounts made up to 31 December 2002
10 December 2002Return made up to 23/11/02; full list of members
10 December 2002Return made up to 23/11/02; full list of members
3 April 2002Total exemption small company accounts made up to 31 December 2001
3 April 2002Total exemption small company accounts made up to 31 December 2001
4 December 2001Return made up to 23/11/01; full list of members
4 December 2001Return made up to 23/11/01; full list of members
10 April 2001Accounts for a small company made up to 31 December 2000
10 April 2001Accounts for a small company made up to 31 December 2000
16 November 2000Return made up to 23/11/00; full list of members
16 November 2000Return made up to 23/11/00; full list of members
14 September 2000Full accounts made up to 31 December 1999
14 September 2000Full accounts made up to 31 December 1999
6 December 1999Return made up to 23/11/99; full list of members
6 December 1999Return made up to 23/11/99; full list of members
26 October 1999Accounts for a small company made up to 31 December 1998
26 October 1999Accounts for a small company made up to 31 December 1998
17 November 1998Return made up to 23/11/98; no change of members
17 November 1998Return made up to 23/11/98; no change of members
26 August 1998Accounts for a small company made up to 31 December 1997
26 August 1998Accounts for a small company made up to 31 December 1997
22 January 1998Return made up to 23/11/97; full list of members
22 January 1998Return made up to 23/11/97; full list of members
3 November 1997Particulars of mortgage/charge
3 November 1997Particulars of mortgage/charge
3 November 1997Particulars of mortgage/charge
3 November 1997Particulars of mortgage/charge
7 October 1997Accounts for a small company made up to 31 December 1996
7 October 1997Accounts for a small company made up to 31 December 1996
11 December 1996Return made up to 23/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
11 December 1996Return made up to 23/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
29 October 1996Accounts for a small company made up to 31 December 1995
29 October 1996Accounts for a small company made up to 31 December 1995
13 September 1996Declaration of satisfaction of mortgage/charge
13 September 1996Declaration of satisfaction of mortgage/charge
16 March 1996Particulars of mortgage/charge
16 March 1996Particulars of mortgage/charge
16 March 1996Particulars of mortgage/charge
16 March 1996Particulars of mortgage/charge
3 February 1996Declaration of satisfaction of mortgage/charge
3 February 1996Declaration of satisfaction of mortgage/charge
26 January 1996Particulars of mortgage/charge
26 January 1996Particulars of mortgage/charge
25 January 1996Particulars of mortgage/charge
25 January 1996Particulars of mortgage/charge
20 December 1995Return made up to 23/11/95; no change of members
20 December 1995Return made up to 23/11/95; no change of members
31 October 1995Particulars of mortgage/charge
31 October 1995Particulars of mortgage/charge
2 October 1995Particulars of mortgage/charge
2 October 1995Particulars of mortgage/charge
11 September 1995Accounts for a small company made up to 31 December 1994
11 September 1995Accounts for a small company made up to 31 December 1994
1 January 1995A selection of documents registered before 1 January 1995
23 November 1993Incorporation
23 November 1993Incorporation
Sign up now to grow your client base. Plans & Pricing