- Company Overview for HUNTSMERE PRESTBURY LIMITED (03664218)
- Filing history for HUNTSMERE PRESTBURY LIMITED (03664218)
- People for HUNTSMERE PRESTBURY LIMITED (03664218)
- Charges for HUNTSMERE PRESTBURY LIMITED (03664218)
- Registers for HUNTSMERE PRESTBURY LIMITED (03664218)
- More for HUNTSMERE PRESTBURY LIMITED (03664218)
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
|
|
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
|
|
13 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|