Advanced company searchLink opens in new window

HUNTSMERE PRESTBURY LIMITED

Company number 03664218

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2014 AR01 Annual return made up to 9 November 1999 with full list of shareholders
24 Mar 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filed SH01 for 4TH November 2009
13 Mar 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 November 2011
13 Mar 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 November 2009
13 Mar 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 November 2010
13 Mar 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 November 2012
13 Mar 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Mar 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Mar 2014 TM02 Termination of appointment of Christopher Oakes as a secretary
13 Mar 2014 TM01 Termination of appointment of Louise Oakes as a director
13 Mar 2014 TM01 Termination of appointment of Christopher Oakes as a director
13 Mar 2014 AD01 Registered office address changed from , the Old Saw Mill, Elizabeth Street, Macclesfield, Cheshire, SK11 6QL on 13 March 2014
12 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2014 SH08 Change of share class name or designation
11 Mar 2014 SH10 Particulars of variation of rights attached to shares
11 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2014 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 4
27 Jun 2013 AA Total exemption small company accounts made up to 1 October 2012
01 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
01 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
01 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
01 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Dec 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13TH March 2014