About

Registered Number: 03940111
Date of Incorporation: 06/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Chestnut Field House, Chestnut Field, Rugby, Warwickshire, CV21 2PD

 

Hunters Lane Estates Ltd was registered on 06 March 2000 and has its registered office in Rugby, Warwickshire. The current directors of this organisation are listed as Clark, Andrea Lesley, Clark, Norman Keith. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Norman Keith 06 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Andrea Lesley 01 November 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 20 July 2019
CS01 - N/A 07 March 2019
RESOLUTIONS - N/A 13 December 2018
AA - Annual Accounts 14 November 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 20 March 2017
CH01 - Change of particulars for director 10 March 2017
CH01 - Change of particulars for director 10 March 2017
CH01 - Change of particulars for director 10 March 2017
CH03 - Change of particulars for secretary 10 March 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 10 March 2014
SH03 - Return of purchase of own shares 18 October 2013
RESOLUTIONS - N/A 10 October 2013
SH06 - Notice of cancellation of shares 10 October 2013
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 11 March 2013
AD01 - Change of registered office address 07 March 2013
AA - Annual Accounts 12 August 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 09 November 2007
363s - Annual Return 02 April 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 03 May 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
288b - Notice of resignation of directors or secretaries 19 November 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
AA - Annual Accounts 24 October 2001
363s - Annual Return 08 May 2001
288b - Notice of resignation of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
395 - Particulars of a mortgage or charge 22 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
287 - Change in situation or address of Registered Office 10 March 2000
NEWINC - New incorporation documents 06 March 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 08 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.