- Company Overview for HUNTERS CHESHIRE GIN LIMITED (07974225)
- Filing history for HUNTERS CHESHIRE GIN LIMITED (07974225)
- People for HUNTERS CHESHIRE GIN LIMITED (07974225)
- More for HUNTERS CHESHIRE GIN LIMITED (07974225)
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
|
|
16 Mar 2021 | CS01 |
Confirmation statement made on 2 March 2021 with updates
|
|
16 Mar 2021 | PSC07 |
Cessation of Ian James Cass as a person with significant control on 6 April 2017
|
|
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
|
|
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
|
|
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
|
|
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
|