About

Registered Number: 08384616
Date of Incorporation: 01/02/2013 (11 years and 2 months ago)
Company Status: Active
Registered Address: 1 Suffolk Way, Sevenoaks, Kent, TN13 1YL,

 

Having been setup in 2013, Hunters Moor 928 Ltd has its registered office in Sevenoaks, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. Denning, Michael Paul, Proudlock, James Nathan, Barnes, Michael Philip, Dr, Harris, Oliver Stephen, Jain, Sunil Kumar, Mckenzie, Richard William James, Muir, Donald Weir, Preston, Paul Richard, Roth, David John are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Michael Philip, Dr 31 July 2013 14 December 2019 1
HARRIS, Oliver Stephen 14 December 2019 03 March 2020 1
JAIN, Sunil Kumar 26 April 2013 30 November 2018 1
MCKENZIE, Richard William James 30 November 2018 14 December 2019 1
MUIR, Donald Weir 06 February 2019 14 December 2019 1
PRESTON, Paul Richard 26 April 2013 30 November 2018 1
ROTH, David John 01 February 2013 01 April 2015 1
Secretary Name Appointed Resigned Total Appointments
DENNING, Michael Paul 18 July 2017 18 July 2017 1
PROUDLOCK, James Nathan 26 April 2013 18 July 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 September 2020
TM01 - Termination of appointment of director 26 June 2020
AD01 - Change of registered office address 19 March 2020
TM01 - Termination of appointment of director 18 March 2020
TM01 - Termination of appointment of director 18 March 2020
AP01 - Appointment of director 18 March 2020
AP01 - Appointment of director 18 March 2020
CS01 - N/A 25 February 2020
AA01 - Change of accounting reference date 03 February 2020
PSC07 - N/A 03 February 2020
RESOLUTIONS - N/A 31 January 2020
MA - Memorandum and Articles 31 January 2020
RESOLUTIONS - N/A 28 January 2020
RESOLUTIONS - N/A 13 January 2020
TM01 - Termination of appointment of director 02 January 2020
TM01 - Termination of appointment of director 02 January 2020
TM01 - Termination of appointment of director 02 January 2020
TM01 - Termination of appointment of director 02 January 2020
PSC02 - N/A 02 January 2020
AP01 - Appointment of director 02 January 2020
AP01 - Appointment of director 02 January 2020
AP01 - Appointment of director 02 January 2020
MR04 - N/A 18 December 2019
MR04 - N/A 18 December 2019
MR04 - N/A 18 December 2019
AA - Annual Accounts 17 December 2019
AP01 - Appointment of director 14 June 2019
AP01 - Appointment of director 06 March 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 09 January 2019
AP01 - Appointment of director 10 December 2018
TM01 - Termination of appointment of director 10 December 2018
TM01 - Termination of appointment of director 10 December 2018
AP01 - Appointment of director 24 October 2018
TM02 - Termination of appointment of secretary 24 August 2018
AD04 - Change of location of company records to the registered office 24 August 2018
MR04 - N/A 27 April 2018
MR04 - N/A 27 April 2018
MR01 - N/A 24 April 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 31 January 2018
TM02 - Termination of appointment of secretary 01 September 2017
TM02 - Termination of appointment of secretary 24 July 2017
AP03 - Appointment of secretary 24 July 2017
PSC02 - N/A 05 July 2017
PSC07 - N/A 05 July 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 29 November 2016
RESOLUTIONS - N/A 12 August 2016
SH01 - Return of Allotment of shares 28 July 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 20 January 2016
TM01 - Termination of appointment of director 13 April 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 31 October 2014
TM01 - Termination of appointment of director 03 March 2014
AR01 - Annual Return 03 February 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 September 2013
AP04 - Appointment of corporate secretary 27 August 2013
SH01 - Return of Allotment of shares 20 August 2013
SH01 - Return of Allotment of shares 20 August 2013
RESOLUTIONS - N/A 15 August 2013
RESOLUTIONS - N/A 15 August 2013
AP01 - Appointment of director 15 August 2013
MR01 - N/A 15 August 2013
MR01 - N/A 15 August 2013
MR01 - N/A 09 August 2013
MR01 - N/A 02 August 2013
AP03 - Appointment of secretary 15 May 2013
AP01 - Appointment of director 15 May 2013
AP01 - Appointment of director 15 May 2013
AP01 - Appointment of director 15 May 2013
AA01 - Change of accounting reference date 26 February 2013
NEWINC - New incorporation documents 01 February 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 April 2018 Fully Satisfied

N/A

A registered charge 01 August 2013 Fully Satisfied

N/A

A registered charge 01 August 2013 Fully Satisfied

N/A

A registered charge 31 July 2013 Fully Satisfied

N/A

A registered charge 29 July 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.