Based in the United Kingdom, Hunters (Newquay) Ltd was established in 2001, it's status is listed as "Active". We don't know the number of employees at this company. Hunters (Newquay) Ltd has 3 directors listed as Hunter, David Raymond, Hunter, Lynne, Hunter, Steven James.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUNTER, David Raymond | 20 April 2001 | - | 1 |
HUNTER, Lynne | 28 September 2017 | - | 1 |
HUNTER, Steven James | 20 April 2001 | 28 September 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 April 2020 | |
PSC07 - N/A | 19 March 2020 | |
AA - Annual Accounts | 25 June 2019 | |
CS01 - N/A | 24 April 2019 | |
AA - Annual Accounts | 02 July 2018 | |
CS01 - N/A | 08 May 2018 | |
TM01 - Termination of appointment of director | 28 September 2017 | |
AP01 - Appointment of director | 28 September 2017 | |
CC04 - Statement of companies objects | 09 August 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 11 July 2017 | |
SH08 - Notice of name or other designation of class of shares | 11 July 2017 | |
RESOLUTIONS - N/A | 10 July 2017 | |
AA - Annual Accounts | 28 June 2017 | |
PSC04 - N/A | 26 June 2017 | |
CH01 - Change of particulars for director | 26 June 2017 | |
CS01 - N/A | 26 April 2017 | |
AA - Annual Accounts | 10 June 2016 | |
AR01 - Annual Return | 12 May 2016 | |
AA - Annual Accounts | 11 August 2015 | |
AR01 - Annual Return | 18 June 2015 | |
AA - Annual Accounts | 22 May 2014 | |
AR01 - Annual Return | 08 May 2014 | |
AA - Annual Accounts | 12 August 2013 | |
AR01 - Annual Return | 17 May 2013 | |
AA - Annual Accounts | 24 July 2012 | |
AR01 - Annual Return | 14 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 January 2012 | |
MG01 - Particulars of a mortgage or charge | 17 January 2012 | |
MG01 - Particulars of a mortgage or charge | 17 January 2012 | |
AA - Annual Accounts | 03 June 2011 | |
AR01 - Annual Return | 10 May 2011 | |
AA - Annual Accounts | 17 September 2010 | |
AR01 - Annual Return | 11 May 2010 | |
AA - Annual Accounts | 25 September 2009 | |
363a - Annual Return | 12 May 2009 | |
AA - Annual Accounts | 01 August 2008 | |
363s - Annual Return | 18 June 2008 | |
AA - Annual Accounts | 16 November 2007 | |
363s - Annual Return | 30 May 2007 | |
AA - Annual Accounts | 05 November 2006 | |
363s - Annual Return | 09 May 2006 | |
AA - Annual Accounts | 13 December 2005 | |
363s - Annual Return | 20 April 2005 | |
AA - Annual Accounts | 02 December 2004 | |
363s - Annual Return | 20 April 2004 | |
AA - Annual Accounts | 01 December 2003 | |
363s - Annual Return | 30 April 2003 | |
363s - Annual Return | 07 May 2002 | |
AA - Annual Accounts | 05 May 2002 | |
395 - Particulars of a mortgage or charge | 24 August 2001 | |
395 - Particulars of a mortgage or charge | 24 August 2001 | |
395 - Particulars of a mortgage or charge | 24 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 May 2001 | |
225 - Change of Accounting Reference Date | 10 May 2001 | |
288a - Notice of appointment of directors or secretaries | 26 April 2001 | |
288a - Notice of appointment of directors or secretaries | 26 April 2001 | |
288b - Notice of resignation of directors or secretaries | 25 April 2001 | |
288b - Notice of resignation of directors or secretaries | 25 April 2001 | |
NEWINC - New incorporation documents | 20 April 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 16 January 2012 | Outstanding |
N/A |
Deed of legal mortgage | 16 January 2012 | Outstanding |
N/A |
Legal mortgage | 22 August 2001 | Fully Satisfied |
N/A |
Debenture | 22 August 2001 | Fully Satisfied |
N/A |
Legal mortgage | 22 August 2001 | Fully Satisfied |
N/A |