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)
|
|
01 Jul 2025 |
AA |
Accounts for a dormant company made up to 30 September 2024
|
|
|
11 Mar 2025 |
CS01 |
Confirmation statement made on 26 February 2025 with no updates
|
|
|
16 Jul 2024 |
AA |
Accounts for a dormant company made up to 30 September 2023
|
|
|
26 Feb 2024 |
CS01 |
Confirmation statement made on 26 February 2024 with updates
|
|
|
23 Feb 2024 |
CS01 |
Confirmation statement made on 28 January 2024 with no updates
|
|
|
23 Feb 2024 |
TM02 |
Termination of appointment of Matthew Bonfield as a secretary on 23 February 2024
|
|
|
23 Feb 2024 |
TM01 |
Termination of appointment of Matthew Bonfield as a director on 23 February 2024
|
|
|
23 Feb 2024 |
AP03 |
Appointment of Mr Seyed Bardia Hosseini Sohi as a secretary on 23 February 2024
|
|
|
23 Feb 2024 |
AP01 |
Appointment of Mr Benjamin James Rawson as a director on 23 February 2024
|
|
|
14 Feb 2024 |
CERTNM |
Company name changed huntswood resources LIMITED\certificate issued on 14/02/24
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2024-02-13
|
|
|
14 Feb 2024 |
PSC01 |
Notification of David Ellis Brownlow as a person with significant control on 13 February 2024
|
|
|
14 Feb 2024 |
AD01 |
Registered office address changed from Abbey Gardens, Abbey Street Reading Berkshire RG1 3BA to Great Martins Shurlock Row Reading RG10 0PN on 14 February 2024
|
|
|
13 Feb 2024 |
PSC07 |
Cessation of Huntswood Ctc as a person with significant control on 13 February 2024
|
|
|
22 Jun 2023 |
AA |
Accounts for a dormant company made up to 30 September 2022
|
|
|
10 Feb 2023 |
CS01 |
Confirmation statement made on 28 January 2023 with no updates
|
|
|
27 Jul 2022 |
AA |
Accounts for a dormant company made up to 30 September 2021
|
|
|
02 Mar 2022 |
CS01 |
Confirmation statement made on 28 January 2022 with no updates
|
|
|
28 Oct 2021 |
MR04 |
Satisfaction of charge 2 in full
|
|
|
28 Oct 2021 |
MR04 |
Satisfaction of charge 3 in full
|
|
|
26 Mar 2021 |
AA |
Accounts for a dormant company made up to 30 September 2020
|
|
|
17 Mar 2021 |
CS01 |
Confirmation statement made on 28 January 2021 with no updates
|
|
|
28 Jan 2021 |
TM01 |
Termination of appointment of Craig Stephen Coffield as a director on 27 January 2021
|
|
|
04 Jun 2020 |
AA |
Accounts for a dormant company made up to 30 September 2019
|
|
|
10 Feb 2020 |
CH01 |
Director's details changed for Lord David Ellis Brownlow on 10 February 2020
|
|
|
06 Feb 2020 |
CS01 |
Confirmation statement made on 28 January 2020 with no updates
|
|