Advanced company searchLink opens in new window

HUNNINGTON DEVELOPMENTS LIMITED

Company number 05752276

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)
09 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
09 Apr 2024 CH03 Secretary's details changed for Mrs Elizabeth Pugh on 9 April 2024
09 Apr 2024 PSC05 Change of details for Hunnington Limited as a person with significant control on 9 April 2024
29 Jun 2023 AA Accounts for a dormant company made up to 30 April 2023
29 Jun 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
24 May 2023 AD01 Registered office address changed from Crosby Court 28 George Street Birmingham B3 1QG England to Unit 4 Three Spires House Station Road Lichfield Staffordshire WS13 6HX on 24 May 2023
27 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
15 Dec 2022 AD01 Registered office address changed from 15 Colmore Row Birmingham West Midlands B3 2BH England to Crosby Court 28 George Street Birmingham B3 1QG on 15 December 2022
25 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with updates
31 Jan 2022 CERTNM Company name changed hunnington facilities management LIMITED\certificate issued on 31/01/22
  • RES15 ‐ Change company name resolution on 2021-12-13
31 Jan 2022 CONNOT Change of name notice
28 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
28 Apr 2021 AD01 Registered office address changed from 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF England to 15 Colmore Row Birmingham West Midlands B3 2BH on 28 April 2021
25 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with updates
25 Mar 2021 CH01 Director's details changed for Mr David John Pugh on 22 March 2021
24 Mar 2021 CH01 Director's details changed for Mrs Elizabeth Pugh on 24 March 2021
24 Mar 2021 CH01 Director's details changed for Mr David John Pugh on 24 March 2021
18 Nov 2020 AA Accounts for a dormant company made up to 30 April 2020
25 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
23 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
18 Nov 2019 AD01 Registered office address changed from C/O Colin Meager & Co Limited Regent Court 68 Caroline Street Jewellery Quarter Birmingham West Midlands B3 1UG to 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF on 18 November 2019
25 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
03 Oct 2018 AA Accounts for a dormant company made up to 30 April 2018
06 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
03 Sep 2017 AA Accounts for a dormant company made up to 30 April 2017