- Company Overview for NU HUNTER LTD (14028830)
- Filing history for NU HUNTER LTD (14028830)
- People for NU HUNTER LTD (14028830)
- More for NU HUNTER LTD (14028830)
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) |
---|---|---|---|
20 Aug 2024 | AD01 | Registered office address changed from 4 Endsleigh Gardens, Mackworth Derby DE22 4HE United Kingdom to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW on 20 August 2024 | |
13 May 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
19 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
12 Sep 2023 | AA01 | Previous accounting period shortened from 30 April 2023 to 5 April 2023 | |
07 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with updates | |
09 Feb 2023 | AD01 | Registered office address changed from 44 Hanthorpe Road Morton Bourne PE10 0NT to 4 Endsleigh Gardens, Mackworth Derby DE22 4HE on 9 February 2023 | |
20 Jul 2022 | TM01 | Termination of appointment of Matthew Rowswell as a director on 28 June 2022 | |
20 Jul 2022 | AP01 | Appointment of Ms Mary Jean Amon as a director on 28 June 2022 | |
07 Jul 2022 | PSC07 | Cessation of Matthew Rowswell as a person with significant control on 28 June 2022 | |
06 Jul 2022 | PSC01 | Notification of Mary Jean Amon as a person with significant control on 28 June 2022 | |
06 May 2022 | AD01 | Registered office address changed from 55 Gillards Close Rockwell Green Wellington TA21 9DX England to 44 Hanthorpe Road Morton Bourne PE10 0NT on 6 May 2022 | |
06 Apr 2022 | NEWINC |
Incorporation
Statement of capital on 2022-04-06
|