Advanced company searchLink opens in new window

HUNTERS CHESHIRE GIN LIMITED

Company number 07974225

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)
24 Jan 2025 AA Accounts for a dormant company made up to 30 October 2024
20 Dec 2024 CH01 Director's details changed for Mr Francis Louis Smith on 20 December 2024
20 Dec 2024 PSC04 Change of details for Mr Francis Louis Smith as a person with significant control on 20 December 2024
14 Aug 2024 AA Accounts for a dormant company made up to 30 October 2023
20 Jun 2024 CH01 Director's details changed for Mr Francis Louis Smith on 20 June 2024
20 Jun 2024 PSC04 Change of details for Mr Francis Louis Smith as a person with significant control on 20 June 2024
20 Jun 2024 AD01 Registered office address changed from C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR England to Ebenezer House Ryecroft Newcastle ST5 2BE on 20 June 2024
04 Apr 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
31 Oct 2023 AA Accounts for a dormant company made up to 30 October 2022
31 Jul 2023 AA01 Previous accounting period shortened from 31 October 2022 to 30 October 2022
19 Apr 2023 CS01 Confirmation statement made on 2 March 2023 with updates
19 Apr 2023 PSC01 Notification of Francis Louis Smith as a person with significant control on 15 September 2022
19 Apr 2023 PSC07 Cessation of Jonathan Alfred Jones as a person with significant control on 15 September 2022
19 Apr 2023 PSC07 Cessation of William Allen as a person with significant control on 15 September 2022
19 Apr 2023 AP01 Appointment of Mr Francis Louis Smith as a director on 27 September 2022
19 Apr 2023 TM01 Termination of appointment of William Allen as a director on 27 September 2022
26 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
02 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
04 Aug 2021 RP04PSC07 Second filing for the cessation of Ian James Cass as a person with significant control
04 Aug 2021 RP04PSC01 Second filing for the notification of William Allen as a person with significant control
21 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
26 Mar 2021 PSC04 Change of details for Mr. Jonathan Alfred Jones as a person with significant control on 16 March 2021
25 Mar 2021 PSC04 Change of details for Mr William Allen as a person with significant control on 16 March 2021
25 Mar 2021 CH01 Director's details changed for Mr William Allen on 16 March 2021
24 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 2 March 2021