About

Registered Number: 05537909
Date of Incorporation: 16/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Apollo House, Eboracum Way, York, YO31 7RE,

 

Based in York, Hunters Franchising Ltd was established in 2005, it's status at Companies House is "Active". We don't know the number of employees at this company. Mcmullan, Jamie Graham is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCMULLAN, Jamie Graham 01 September 2005 13 September 2010 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
PSC02 - N/A 18 December 2019
PSC07 - N/A 18 December 2019
CS01 - N/A 16 August 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 17 May 2017
RESOLUTIONS - N/A 06 October 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 01 June 2016
RESOLUTIONS - N/A 05 November 2015
MA - Memorandum and Articles 05 November 2015
AR01 - Annual Return 02 October 2015
RESOLUTIONS - N/A 05 August 2015
SH01 - Return of Allotment of shares 05 August 2015
AA - Annual Accounts 02 July 2015
AD01 - Change of registered office address 04 March 2015
AD01 - Change of registered office address 04 December 2014
AD01 - Change of registered office address 04 December 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 01 September 2014
AA01 - Change of accounting reference date 09 December 2013
MR04 - N/A 05 September 2013
AR01 - Annual Return 03 September 2013
CH01 - Change of particulars for director 03 September 2013
CH01 - Change of particulars for director 03 September 2013
MR01 - N/A 06 August 2013
RESOLUTIONS - N/A 12 July 2013
SH10 - Notice of particulars of variation of rights attached to shares 12 July 2013
SH08 - Notice of name or other designation of class of shares 12 July 2013
SH01 - Return of Allotment of shares 12 July 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 July 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 31 August 2011
AP01 - Appointment of director 29 July 2011
AP01 - Appointment of director 27 July 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
TM01 - Termination of appointment of director 13 September 2010
AA - Annual Accounts 09 August 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 27 August 2009
288c - Notice of change of directors or secretaries or in their particulars 27 August 2009
225 - Change of Accounting Reference Date 23 December 2008
225 - Change of Accounting Reference Date 22 December 2008
363a - Annual Return 29 August 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 30 August 2007
288a - Notice of appointment of directors or secretaries 15 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
395 - Particulars of a mortgage or charge 01 December 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2006
363a - Annual Return 07 September 2006
AA - Annual Accounts 14 August 2006
287 - Change in situation or address of Registered Office 14 March 2006
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
225 - Change of Accounting Reference Date 17 November 2005
CERTNM - Change of name certificate 26 October 2005
NEWINC - New incorporation documents 16 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 August 2013 Outstanding

N/A

Debenture 23 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.