- Company Overview for HUNT & CO INVESTMENTS LIMITED (08324616)
- Filing history for HUNT & CO INVESTMENTS LIMITED (08324616)
- People for HUNT & CO INVESTMENTS LIMITED (08324616)
- Charges for HUNT & CO INVESTMENTS LIMITED (08324616)
- More for HUNT & CO INVESTMENTS LIMITED (08324616)
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) |
---|---|---|---|
11 Dec 2019 | PSC04 | Change of details for Mr Jason Hunt as a person with significant control on 10 December 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
10 Dec 2019 | CH01 | Director's details changed for Mr Jason Wynn Hunt on 10 December 2019 | |
10 Dec 2019 | CH01 | Director's details changed for Mrs Caroline Hunt on 10 December 2019 | |
10 Dec 2019 | PSC04 | Change of details for Mr Jason Hunt as a person with significant control on 10 December 2019 | |
10 Dec 2019 | PSC04 | Change of details for Mrs Caroline Fleming Hunt as a person with significant control on 10 December 2019 | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
22 Dec 2017 | MR04 | Satisfaction of charge 083246160002 in full | |
10 Nov 2017 | CH01 | Director's details changed for Mr Jason Wynn Hunt on 10 November 2017 | |
10 Nov 2017 | PSC04 | Change of details for Mr Jason Hunt as a person with significant control on 10 November 2017 | |
10 Nov 2017 | PSC04 | Change of details for Mrs Caroline Fleming Hunt as a person with significant control on 10 November 2017 | |
10 Nov 2017 | AP01 | Appointment of Mrs Caroline Hunt as a director on 10 November 2017 | |
10 Nov 2017 | AD01 | Registered office address changed from The Post Office Cottage Stocks Lane over Peover Knutsford Cheshire WA16 8HQ United Kingdom to Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD on 10 November 2017 | |
15 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
07 Jun 2017 | MR01 | Registration of charge 083246160003, created on 5 June 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
20 Dec 2016 | AD01 | Registered office address changed from Morven Manor Park South Knutsford Cheshire WA16 8AG to The Post Office Cottage Stocks Lane over Peover Knutsford Cheshire WA16 8HQ on 20 December 2016 | |
18 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Jan 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
07 Sep 2015 | AD01 | Registered office address changed from Unit 2 Georges Court Chestergate Macclesfield Cheshire SK11 6DP to Morven Manor Park South Knutsford Cheshire WA16 8AG on 7 September 2015 | |
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Jul 2015 | CERTNM |
Company name changed langford hunt properties LIMITED\certificate issued on 24/07/15
|