- Company Overview for H. HUNTSMAN & SONS LIMITED (05313942)
- Filing history for H. HUNTSMAN & SONS LIMITED (05313942)
- People for H. HUNTSMAN & SONS LIMITED (05313942)
- More for H. HUNTSMAN & SONS LIMITED (05313942)
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
|
|
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
|
|
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
|
|
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
|
|
07 Feb 2013 | AP01 | Appointment of Roubi Mohammed El Sayed Elroubi as a director |