Advanced company searchLink opens in new window

HUNTSMERE LIMITED

Company number 05000556

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 10.11.2022.
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 10.11.2022.
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 10.11.2022.
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 10.11.2022.
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