- Company Overview for HUNTSWOOD CTC LIMITED (03969379)
- Filing history for HUNTSWOOD CTC LIMITED (03969379)
- People for HUNTSWOOD CTC LIMITED (03969379)
- Charges for HUNTSWOOD CTC LIMITED (03969379)
- Registers for HUNTSWOOD CTC LIMITED (03969379)
- More for HUNTSWOOD CTC LIMITED (03969379)
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) |
---|---|---|---|
26 Mar 2024 | MR01 | Registration of charge 039693790015, created on 25 March 2024 | |
25 Feb 2024 | MA | Memorandum and Articles of Association | |
25 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2024 | SH10 | Particulars of variation of rights attached to shares | |
21 Feb 2024 | SH08 | Change of share class name or designation | |
19 Feb 2024 | AD01 | Registered office address changed from Abbey Gardens Abbey Street Reading Berkshire RG1 3BA to 85 Great Portland Street First Floor London W1W 7LT on 19 February 2024 | |
19 Feb 2024 | PSC02 | Notification of Resultscx Uk Limited as a person with significant control on 13 February 2024 | |
19 Feb 2024 | PSC07 | Cessation of David Ellis Brownlow as a person with significant control on 13 February 2024 | |
19 Feb 2024 | TM01 | Termination of appointment of Benjamin James Rawson as a director on 13 February 2024 | |
19 Feb 2024 | TM01 | Termination of appointment of Donna Dawn Knight as a director on 13 February 2024 | |
19 Feb 2024 | AP01 | Appointment of Mr Siddharth Parashar as a director on 13 February 2024 | |
19 Feb 2024 | AP01 | Appointment of Mr Rajesh Subramaniam as a director on 13 February 2024 | |
19 Feb 2024 | TM01 | Termination of appointment of Seyed Bardia Hosseini Sohi as a director on 13 February 2024 | |
19 Feb 2024 | TM01 | Termination of appointment of David Ellis Brownlow as a director on 13 February 2024 | |
19 Feb 2024 | TM01 | Termination of appointment of Matthew Bonfield as a director on 13 February 2024 | |
19 Feb 2024 | TM02 | Termination of appointment of Donna Dawn Knight as a secretary on 13 February 2024 | |
19 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2024 | MR01 | Registration of charge 039693790014, created on 13 February 2024 | |
14 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 13 February 2024
|
|
13 Feb 2024 | MR04 | Satisfaction of charge 039693790010 in full | |
13 Feb 2024 | MR04 | Satisfaction of charge 039693790011 in full | |
13 Feb 2024 | MR04 | Satisfaction of charge 039693790012 in full | |
13 Feb 2024 | MR04 | Satisfaction of charge 039693790013 in full | |
07 Feb 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
06 Feb 2024 | AD02 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF |