Founded in 1999, Hunnyhill Properties Ltd are based in Isle Of Wight, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. This business has 3 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ATTRILL, Julie Amanda | 04 October 2013 | - | 1 |
ATTRILL, Aubrey Alan | 02 May 2000 | 25 March 2012 | 1 |
WADE, Stephen Nicholas John | 19 March 1999 | 15 August 2006 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 01 July 2020 | |
CS01 - N/A | 20 March 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 28 March 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 22 March 2018 | |
AA - Annual Accounts | 11 December 2017 | |
TM02 - Termination of appointment of secretary | 10 November 2017 | |
CS01 - N/A | 28 March 2017 | |
AA - Annual Accounts | 15 November 2016 | |
AR01 - Annual Return | 30 March 2016 | |
AA - Annual Accounts | 02 December 2015 | |
AR01 - Annual Return | 30 March 2015 | |
AA - Annual Accounts | 05 December 2014 | |
AR01 - Annual Return | 24 March 2014 | |
AP01 - Appointment of director | 04 October 2013 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 11 April 2013 | |
TM01 - Termination of appointment of director | 11 April 2013 | |
AA - Annual Accounts | 18 September 2012 | |
AR01 - Annual Return | 23 March 2012 | |
AA - Annual Accounts | 24 August 2011 | |
AR01 - Annual Return | 28 April 2011 | |
AA - Annual Accounts | 22 December 2010 | |
AR01 - Annual Return | 08 April 2010 | |
CH01 - Change of particulars for director | 08 April 2010 | |
AA - Annual Accounts | 04 January 2010 | |
363a - Annual Return | 29 May 2009 | |
AA - Annual Accounts | 23 January 2009 | |
363a - Annual Return | 08 April 2008 | |
AA - Annual Accounts | 21 January 2008 | |
363s - Annual Return | 21 April 2007 | |
AA - Annual Accounts | 19 October 2006 | |
395 - Particulars of a mortgage or charge | 14 October 2006 | |
395 - Particulars of a mortgage or charge | 14 October 2006 | |
395 - Particulars of a mortgage or charge | 14 October 2006 | |
288a - Notice of appointment of directors or secretaries | 12 September 2006 | |
288b - Notice of resignation of directors or secretaries | 29 August 2006 | |
363s - Annual Return | 23 March 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363s - Annual Return | 23 March 2005 | |
AA - Annual Accounts | 02 February 2005 | |
363s - Annual Return | 14 April 2004 | |
AA - Annual Accounts | 05 February 2004 | |
363s - Annual Return | 15 April 2003 | |
AA - Annual Accounts | 06 January 2003 | |
363s - Annual Return | 11 April 2002 | |
AA - Annual Accounts | 03 January 2002 | |
363s - Annual Return | 31 May 2001 | |
AA - Annual Accounts | 20 January 2001 | |
288a - Notice of appointment of directors or secretaries | 19 June 2000 | |
363s - Annual Return | 09 May 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 April 2000 | |
288b - Notice of resignation of directors or secretaries | 26 March 1999 | |
288b - Notice of resignation of directors or secretaries | 26 March 1999 | |
288a - Notice of appointment of directors or secretaries | 26 March 1999 | |
288a - Notice of appointment of directors or secretaries | 26 March 1999 | |
NEWINC - New incorporation documents | 19 March 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 12 October 2006 | Outstanding |
N/A |
Legal charge | 12 October 2006 | Outstanding |
N/A |
Legal charge | 12 October 2006 | Outstanding |
N/A |