Advanced company searchLink opens in new window

HUNTER-FLEMING LIMITED

Company number 03720556

Filter by category

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)
26 Feb 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
05 Feb 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
07 Aug 2012 AP01 Appointment of Marco Caremi as a director
11 Jul 2012 AA Full accounts made up to 31 December 2011
31 May 2012 TM01 Termination of appointment of Luca Benatti as a director
06 Mar 2012 CH01 Director's details changed for Luca Benatti on 6 March 2012
29 Feb 2012 AA Full accounts made up to 31 December 2010
27 Feb 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
25 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
13 May 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
13 May 2011 CH01 Director's details changed for Luca Benatti on 12 May 2011
13 May 2011 CH01 Director's details changed for Stefan Weber on 12 May 2011
02 Oct 2010 AA Full accounts made up to 31 December 2009
07 May 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
09 Apr 2010 AD01 Registered office address changed from Regus House 1 Friary Temple Quay Bristol BS1 6EA on 9 April 2010
11 Feb 2010 SH01 Statement of capital following an allotment of shares on 27 November 2009
  • GBP 222,044.64
27 Oct 2009 AA Full accounts made up to 31 December 2008
10 Sep 2009 288b Appointment terminated secretary christopher northover
11 Jun 2009 363a Return made up to 25/02/09; full list of members
05 Jun 2009 353 Location of register of members
28 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Oct 2008 AA Full accounts made up to 31 December 2007
20 Aug 2008 363s Return made up to 25/02/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
12 Aug 2008 288b Appointment terminated director neil hockaday