Advanced company searchLink opens in new window

HUNNINGTON PROPERTIES LIMITED

Company number 08645939

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)
28 May 2024 AA Micro company accounts made up to 31 August 2023
28 May 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
16 May 2023 CS01 Confirmation statement made on 30 April 2023 with updates
16 May 2023 PSC01 Notification of Harriette Mae Mcnaughton as a person with significant control on 16 May 2023
16 May 2023 PSC01 Notification of Robert James Mcnaughton as a person with significant control on 16 May 2023
18 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
16 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
29 May 2021 AA Micro company accounts made up to 31 August 2020
03 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with updates
23 Sep 2020 AAMD Amended total exemption full accounts made up to 31 August 2019
03 Jul 2020 TM01 Termination of appointment of Stuart Andrews as a director on 2 June 2020
02 Jun 2020 PSC07 Cessation of Stuart Andrews as a person with significant control on 24 May 2020
30 May 2020 AA Micro company accounts made up to 31 August 2019
26 May 2020 AP01 Appointment of Mr Robert Mcnaughton as a director on 18 May 2020
11 Mar 2020 AD01 Registered office address changed from Unit 12 Kettlebrook Industrial Estate Kettlebrook Road Tamworth B77 1AF England to 27 Bromsgrove Street Halesowen B63 3JE on 11 March 2020
22 Feb 2020 AD01 Registered office address changed from Unit 5 Maple Court Sandwell Business Park Crystal Drive Birmingham West Midlands B66 1RB to Unit 12 Kettlebrook Industrial Estate Kettlebrook Road Tamworth B77 1AF on 22 February 2020
22 Feb 2020 PSC07 Cessation of Stuart Andrews as a person with significant control on 12 February 2020
04 Dec 2019 PSC01 Notification of Robert Mcnaughton as a person with significant control on 30 November 2019
04 Dec 2019 SH01 Statement of capital following an allotment of shares on 30 November 2019
  • GBP 2
14 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with updates
02 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2019 AD01 Registered office address changed from PO Box 4385 08645939: Companies House Default Address Cardiff CF14 8LH to Unit 5 Maple Court Sandwell Business Park Crystal Drive Birmingham West Midlands B66 1RB on 30 October 2019
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off