CS01 |
Confirmation statement with no updates 24th November 2023
filed on: 28th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 31st, December 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2022
filed on: 30th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 28th, March 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2021
filed on: 7th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 18th, June 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2020
filed on: 24th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 12th, March 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2019
filed on: 25th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 7th, March 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2018
filed on: 24th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 24th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 12th, April 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2017
filed on: 27th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 18th, December 2016
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 24th November 2016
filed on: 25th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th November 2015 with full list of members
filed on: 3rd, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 14th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 24th November 2014 with full list of members
filed on: 7th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th January 2015: 1000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 3rd, December 2014
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st June 2014
filed on: 22nd, November 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd October 2014. New Address: Arran House Drybridge Road Dundonald Kilmarnock Ayrshire KA2 9AF. Previous address: 2 Kellofoot Cottage Kirkconnell Dumfriesshire DG4 6JS
filed on: 2nd, October 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 10th, December 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th November 2013 with full list of members
filed on: 6th, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th December 2013: 1000.00 GBP
|
capital |
|
AA01 |
Previous accounting period shortened to 30th June 2013
filed on: 6th, December 2013
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 8th, July 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 24th November 2012 with full list of members
filed on: 28th, November 2012
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed hunter mining (offshore) LIMITEDcertificate issued on 20/11/12
filed on: 20th, November 2012
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 20th November 2012
filed on: 20th, November 2012
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 3rd, August 2012
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Kellofoot Cottage Kirkconnel Dumfriesshire DG4 6JS Scotland on 9th January 2012
filed on: 9th, January 2012
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX United Kingdom on 9th January 2012
filed on: 9th, January 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th November 2011 with full list of members
filed on: 9th, January 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 9th January 2012 director's details were changed
filed on: 9th, January 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 9th January 2012 director's details were changed
filed on: 9th, January 2012
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2010
filed on: 28th, February 2011
|
accounts |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 15th December 2010: 999.00 GBP
filed on: 26th, January 2011
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 26th January 2011
filed on: 26th, January 2011
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 24th November 2010 with full list of members
filed on: 2nd, December 2010
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 3rd June 2010
filed on: 3rd, June 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 3rd June 2010
filed on: 3rd, June 2010
|
officers |
Free Download
(3 pages)
|
TM02 |
1st December 2009 - the day secretary's appointment was terminated
filed on: 1st, December 2009
|
officers |
Free Download
(2 pages)
|
TM01 |
1st December 2009 - the day director's appointment was terminated
filed on: 1st, December 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, November 2009
|
incorporation |
Free Download
(22 pages)
|