- Company Overview for HUNTER FAMILY HOLDINGS LTD (12407751)
- Filing history for HUNTER FAMILY HOLDINGS LTD (12407751)
- People for HUNTER FAMILY HOLDINGS LTD (12407751)
- More for HUNTER FAMILY HOLDINGS LTD (12407751)
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) |
---|---|---|---|
15 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
31 Oct 2023 | AA01 | Previous accounting period extended from 31 January 2023 to 31 July 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
17 Jan 2023 | PSC04 | Change of details for Adam Hunter as a person with significant control on 2 January 2023 | |
15 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
10 Feb 2022 | AP01 | Appointment of Miss Niashah Lorayne Natasha Chambers as a director on 2 December 2021 | |
01 Dec 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
18 Nov 2021 | AD01 | Registered office address changed from 23 Delapre Crescent Road Northampton Northamptonshire NN4 8NG United Kingdom to The Mill Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS on 18 November 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
16 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-16
|