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 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 2 March 2017
16 Mar 2021 PSC04 Change of details for Mr. Jonathan Alfred Jones as a person with significant control on 16 March 2021
16 Mar 2021 CH01 Director's details changed for Mr William Allen on 16 March 2021
16 Mar 2021 PSC01 Notification of William Allen as a person with significant control on 6 April 2017
  • ANNOTATION Clarification a second filed PSC01 was registered on 04/08/2021
16 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/03/21
16 Mar 2021 PSC07 Cessation of Ian James Cass as a person with significant control on 6 April 2017
  • ANNOTATION Clarification a second filed PSC07 was registered on 04/08/2021
16 Mar 2021 AD01 Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH to C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR on 16 March 2021
12 Mar 2021 TM02 Termination of appointment of Philip Charles Vibrans as a secretary on 12 March 2021
21 Jul 2020 AA Accounts for a dormant company made up to 31 October 2019
02 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
30 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
06 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with updates
07 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
02 Nov 2017 AA Accounts for a dormant company made up to 31 October 2017
27 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/03/21
01 Nov 2016 AA Accounts for a dormant company made up to 31 October 2016
22 Mar 2016 TM01 Termination of appointment of Jonathan Alfred Jones as a director on 22 March 2016
22 Mar 2016 AP01 Appointment of William Allen as a director on 18 March 2016
22 Mar 2016 TM01 Termination of appointment of Ian James Cass as a director on 18 March 2016
02 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
02 Nov 2015 AA Accounts for a dormant company made up to 31 October 2015
04 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
03 Nov 2014 AA Accounts for a dormant company made up to 31 October 2014
23 Jun 2014 AA Accounts for a dormant company made up to 31 October 2013
05 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2