Advanced company searchLink opens in new window

W.S. HUNT'S COMMERCIAL PROPERTIES LIMITED

Company number 00466644

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)
06 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
18 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
15 May 2023 MR04 Satisfaction of charge 004666440003 in full
15 May 2023 MR04 Satisfaction of charge 004666440004 in full
15 May 2023 MR04 Satisfaction of charge 004666440005 in full
31 Oct 2022 CS01 Confirmation statement made on 3 September 2022 with updates
01 Jul 2022 MR01 Registration of charge 004666440005, created on 13 June 2022
29 Jun 2022 MR01 Registration of charge 004666440004, created on 13 June 2022
28 Jun 2022 PSC02 Notification of E T Holdings Limited as a person with significant control on 13 June 2022
28 Jun 2022 PSC09 Withdrawal of a person with significant control statement on 28 June 2022
27 Jun 2022 AD01 Registered office address changed from 71 Brox Road Ottershaw Chertsey Surrey KT16 0LD to . Gammaton Road Bideford EX39 4FG on 27 June 2022
27 Jun 2022 TM01 Termination of appointment of Philip James Truett as a director on 13 June 2022
27 Jun 2022 TM01 Termination of appointment of George William Truett as a director on 13 June 2022
27 Jun 2022 TM01 Termination of appointment of Terry Gwendoline Henshaw as a director on 13 June 2022
27 Jun 2022 TM01 Termination of appointment of Malcolm Bernard Hunt as a director on 13 June 2022
27 Jun 2022 TM02 Termination of appointment of Terry Gwendoline Henshaw as a secretary on 13 June 2022
27 Jun 2022 AP03 Appointment of Mrs Susan Jayne Evans as a secretary on 13 June 2022
27 Jun 2022 AP01 Appointment of Mr Thomas John Evans as a director on 13 June 2022
27 Jun 2022 AP01 Appointment of Mrs Susan Jayne Evans as a director on 13 June 2022
27 Jun 2022 AP01 Appointment of Mr Nigel John Evans as a director on 13 June 2022
13 Jun 2022 MR01 Registration of charge 004666440003, created on 13 June 2022
18 May 2022 AA Total exemption full accounts made up to 31 March 2022
25 Apr 2022 MR04 Satisfaction of charge 1 in full
14 Apr 2022 MR04 Satisfaction of charge 2 in full
13 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with updates