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)
04 Jul 2012 AA Accounts for a small company made up to 30 September 2011
14 Nov 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13TH March 2014
14 Apr 2011 AA Accounts for a small company made up to 30 September 2010
28 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 7
23 Nov 2010 TM01 Termination of appointment of Craig Ainscough as a director
23 Nov 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13TH March 2014
22 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 6
02 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
16 Dec 2009 MG01 Duplicate mortgage certificatecharge no:3
15 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 3
15 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 5
11 Dec 2009 AR01 Annual return made up to 9 November 2009 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13TH March 2014
11 Dec 2009 CH01 Director's details changed for Mrs Louise Margaret Oakes on 9 December 2009
10 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 4
09 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Auth dirs re sect 175(5)a of ca 18/11/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
09 Dec 2009 SH01 Statement of capital following an allotment of shares on 18 November 2009
  • GBP 1,000
05 Dec 2009 AA01 Previous accounting period shortened from 31 December 2009 to 30 September 2009
20 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 1
20 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 2
18 Nov 2009 SH01 Statement of capital following an allotment of shares on 4 November 2009
  • GBP 4
  • ANNOTATION A second filed SH01 was registered on 24TH March 2014.
17 Nov 2009 AP01 Appointment of Craig Ainscough as a director
16 Nov 2009 AP01 Appointment of Nigel Johnston as a director
27 Oct 2009 AP01 Appointment of Mrs Louise Margaret Oakes as a director
26 Oct 2009 AP01 Appointment of Christopher Oakes as a director
26 Oct 2009 AP03 Appointment of Christopher Oakes as a secretary