About

Registered Number: 05041339
Date of Incorporation: 11/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Castle Cavendish Enterprise Centre, 63-67 St Peters Street, Nottingham, NG7 3EN,

 

Goldman Hunter Developments Ltd was registered on 11 February 2004 and are based in Nottingham. We don't currently know the number of employees at this business. This company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AD01 - Change of registered office address 06 February 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 08 March 2012
AD01 - Change of registered office address 08 March 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 17 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 July 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 24 June 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 10 January 2008
395 - Particulars of a mortgage or charge 19 September 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 02 February 2007
287 - Change in situation or address of Registered Office 10 October 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 28 November 2005
395 - Particulars of a mortgage or charge 13 September 2005
395 - Particulars of a mortgage or charge 28 July 2005
395 - Particulars of a mortgage or charge 28 July 2005
395 - Particulars of a mortgage or charge 15 July 2005
395 - Particulars of a mortgage or charge 09 July 2005
395 - Particulars of a mortgage or charge 22 April 2005
363s - Annual Return 10 March 2005
395 - Particulars of a mortgage or charge 21 January 2005
225 - Change of Accounting Reference Date 27 April 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2004
287 - Change in situation or address of Registered Office 18 February 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
NEWINC - New incorporation documents 11 February 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 September 2007 Outstanding

N/A

Legal mortgage 09 September 2005 Outstanding

N/A

Legal mortgage 18 July 2005 Outstanding

N/A

Legal mortgage 18 July 2005 Outstanding

N/A

Legal mortgage 11 July 2005 Outstanding

N/A

Legal mortgage 22 June 2005 Outstanding

N/A

Debenture 18 April 2005 Outstanding

N/A

Legal charge 20 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.