Advanced company searchLink opens in new window

HUNTING PLC

Company number 00974568

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)
10 Jan 2024 AP01 Appointment of Dr Margaret Mary Amos as a director on 10 January 2024
27 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
25 May 2023 AA Group of companies' accounts made up to 31 December 2022
28 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2023 AP01 Appointment of Stuart Michael Brightman as a director on 3 January 2023
02 Dec 2022 AD02 Register inspection address has been changed from Highdown House Yeoman Way West Sussex BN99 3HH England to Highdown House Yeoman Way West Sussex BN99 3HH
02 Dec 2022 AD02 Register inspection address has been changed from C/O Equiniti Limited Aspect House, Spencer Road the Causeway Worthing West Sussex BN99 6DA United Kingdom to Highdown House Yeoman Way West Sussex BN99 3HH
24 Jun 2022 AD01 Registered office address changed from 5 Hanover Square London W1S 1HQ England to 5th Floor 30 Panton Street London SW1Y 4AJ on 24 June 2022
23 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
26 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
26 Apr 2022 AA Group of companies' accounts made up to 31 December 2021
21 Apr 2022 AP01 Appointment of Ms Paula Harris as a director on 20 April 2022
20 Apr 2022 TM01 Termination of appointment of Richard Hugh Hunting as a director on 20 April 2022
08 Feb 2022 MR01 Registration of charge 009745680014, created on 7 February 2022
22 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
20 May 2021 AA Group of companies' accounts made up to 31 December 2020
07 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company authorised to make market purchases / directors authorised to call general meeting on not less than 14 clear days notice 21/04/2021
  • RES10 ‐ Resolution of allotment of securities
08 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
11 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
11 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
19 Jun 2020 CH01 Director's details changed for Mr Richard Hugh Hunting on 1 June 2020
01 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
28 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meetings called 15/04/2020
  • RES10 ‐ Resolution of allotment of securities
15 Apr 2020 AP01 Appointment of Mr Bruce Hill Ferguson as a director on 15 April 2020