- Company Overview for HUNTSMERE LIMITED (05000556)
- Filing history for HUNTSMERE LIMITED (05000556)
- People for HUNTSMERE LIMITED (05000556)
- Charges for HUNTSMERE LIMITED (05000556)
- More for HUNTSMERE LIMITED (05000556)
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) |
---|---|---|---|
18 Dec 2024 | CS01 | Confirmation statement made on 18 December 2024 with no updates | |
23 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Mar 2023 | AD01 | Registered office address changed from Waterfall House 33a Macclesfield Road Wilmslow SK9 2AF England to Primary House Primary House Spring Gardens Macclesfield Cheshire SK10 2DX on 21 March 2023 | |
18 Dec 2022 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
10 Nov 2022 | RP04CS01 | Second filing of Confirmation Statement dated 18 December 2018 | |
10 Nov 2022 | RP04CS01 | Second filing of Confirmation Statement dated 18 December 2019 | |
10 Nov 2022 | RP04CS01 | Second filing of Confirmation Statement dated 18 December 2020 | |
10 Nov 2022 | RP04CS01 | Second filing of Confirmation Statement dated 18 December 2021 | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Dec 2021 | CS01 |
Confirmation statement made on 18 December 2021 with no updates
|
|
27 Oct 2021 | AD01 | Registered office address changed from 4 - 6 Bank Square Wilmslow SK9 1AN England to Waterfall House 33a Macclesfield Road Wilmslow SK9 2AF on 27 October 2021 | |
14 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Jan 2021 | CS01 |
Confirmation statement made on 18 December 2020 with no updates
|
|
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2020 | CS01 |
Confirmation statement made on 18 December 2019 with updates
|
|
16 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Dec 2018 | PSC01 | Notification of Marilena Oakes as a person with significant control on 24 October 2018 | |
18 Dec 2018 | PSC04 | Change of details for Mr Christopher Neil Oakes as a person with significant control on 24 October 2018 | |
18 Dec 2018 | CS01 |
Confirmation statement made on 18 December 2018 with updates
|
|
18 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Mar 2018 | AD01 | Registered office address changed from Rear Suite 50 Alderley Road Wilmslow Cheshire SK9 1NY England to 4 - 6 Bank Square Wilmslow SK9 1AN on 19 March 2018 |