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)
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
15 Apr 2020 TM01 Termination of appointment of Peter Rose as a director on 15 April 2020
02 Apr 2020 SH06 Cancellation of shares. Statement of capital on 18 March 2020
  • GBP 41,295,510
02 Apr 2020 SH06 Cancellation of shares. Statement of capital on 19 March 2020
  • GBP 41,235,020.50
26 Mar 2020 SH06 Cancellation of shares. Statement of capital on 11 March 2020
  • GBP 41,593,499.50
14 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
14 Jun 2019 SH01 Statement of capital following an allotment of shares on 11 March 2019
  • GBP 41,735,020.5
01 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-market purchases 17/04/2019
  • RES10 ‐ Resolution of allotment of securities
18 Apr 2019 AA Group of companies' accounts made up to 31 December 2018
03 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 14/06/2018
07 Sep 2018 TM01 Termination of appointment of John Daniel Hofmeister as a director on 30 August 2018
21 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of Shares) was registered on 03/01/2019.
13 Jun 2018 CH01 Director's details changed for Mr John Frederick Glick on 13 June 2018
08 Jun 2018 CH01 Director's details changed for Mr Richard Hugh Hunting on 8 June 2018
08 Jun 2018 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 41,268,400.75
23 May 2018 CH03 Secretary's details changed for David Benjamin Willey on 23 May 2018
23 May 2018 CH01 Director's details changed for Mr Peter Rose on 23 May 2018
23 May 2018 CH01 Director's details changed for Mr Richard Hugh Hunting on 23 May 2018
23 May 2018 CH01 Director's details changed for John Daniel Hofmeister on 23 May 2018
02 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
26 Apr 2018 AP01 Appointment of Keith Geddes Lough as a director on 23 April 2018
26 Apr 2018 AP01 Appointment of Ellen Carol Chesney as a director on 23 April 2018
24 Apr 2018 AA Group of companies' accounts made up to 31 December 2017