AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Jul 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 5th, September 2022
| accounts
|
Free Download
(12 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, August 2022
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Jul 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Jul 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 091113480002, created on Wed, 26th Aug 2020
filed on: 4th, September 2020
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 091113480001, created on Fri, 3rd Jul 2020
filed on: 6th, July 2020
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Jul 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 15th, July 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Jul 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Tue, 3rd Jul 2018
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 1st Jul 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 1st Jul 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Wed, 29th Mar 2017 - the day director's appointment was terminated
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 31st Aug 2017. New Address: 18 Pembroke Road London W8 6NT. Previous address: 3rd Floor, Paternoster House 65 st. Paul's Churchyard London EC4M 8AB
filed on: 31st, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 30th Jun 2016 director's details were changed
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 30th Jun 2016 director's details were changed
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Jul 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 12th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 1st Jul 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 19th Mar 2015. New Address: 3Rd Floor, Paternoster House 65 St. Paul's Churchyard London EC4M 8AB. Previous address: 18 Pembroke Road London W8 6NT United Kingdom
filed on: 19th, March 2015
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Jul 2015 to Tue, 31st Mar 2015
filed on: 19th, March 2015
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed huntsmore developments LTDcertificate issued on 09/01/15
filed on: 9th, January 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, January 2015
| change of name
|
Free Download
(2 pages)
|
CH01 |
On Wed, 2nd Jul 2014 director's details were changed
filed on: 10th, July 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, July 2014
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Capital declared on Tue, 1st Jul 2014: 1000.00 GBP
capital
|
|