Advanced company searchLink opens in new window

H. HUNTSMAN & SONS LIMITED

Company number 05313942

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)
30 Jan 2018 PSC07 Cessation of Hummingbird Holdings Limited as a person with significant control on 6 April 2016
15 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
07 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
06 Mar 2017 AAMD Amended total exemption small company accounts made up to 31 December 2015
15 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
06 Dec 2016 TM01 Termination of appointment of Philippe Ewald Theodore Brenninkmeijer as a director on 22 November 2016
12 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Mar 2016 AP01 Appointment of Mr Philippe Ewald Theodore Brenninkmeijer as a director on 29 February 2016
23 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,085,240
23 Dec 2015 TM02 Termination of appointment of Dentons Secretaries Limited as a secretary on 17 December 2015
18 Dec 2015 TM02 Termination of appointment of Dentons Secretaries Limited as a secretary on 17 December 2015
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
14 May 2015 TM01 Termination of appointment of Roubi Mohammed El Sayed Elroubi as a director on 11 May 2015
23 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,085,240
23 Dec 2014 AD04 Register(s) moved to registered office address 11 Savile Row London W1S 3PS
12 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,085,240
10 Jan 2014 AD02 Register inspection address has been changed from Marriott Harrison Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom
07 Jan 2014 AP01 Appointment of Christopher Michael Colfer as a director
07 Jan 2014 TM01 Termination of appointment of Stephen Murphy as a director
15 Jul 2013 AUD Auditor's resignation
13 Jun 2013 AA Accounts for a small company made up to 31 December 2012
11 Apr 2013 CH04 Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013
12 Feb 2013 SH01 Statement of capital following an allotment of shares on 24 January 2013
  • GBP 1,085,240.00
07 Feb 2013 AP01 Appointment of Roubi Mohammed El Sayed Elroubi as a director