- Company Overview for HUNNINGTON PROPERTIES LIMITED (08645939)
- Filing history for HUNNINGTON PROPERTIES LIMITED (08645939)
- People for HUNNINGTON PROPERTIES LIMITED (08645939)
- More for HUNNINGTON PROPERTIES LIMITED (08645939)
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
|
|
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 |