- Company Overview for HUNTON GROUP LIMITED (06945268)
- Filing history for HUNTON GROUP LIMITED (06945268)
- People for HUNTON GROUP LIMITED (06945268)
- Charges for HUNTON GROUP LIMITED (06945268)
- Insolvency for HUNTON GROUP LIMITED (06945268)
- More for HUNTON GROUP LIMITED (06945268)
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) |
---|---|---|---|
14 Dec 2010 | AP03 | Appointment of Fiona Pool as a secretary | |
22 Jul 2010 | AR01 | Annual return made up to 26 June 2010 with full list of shareholders | |
09 Jun 2010 | CH01 | Director's details changed for Mr Mark John Sergent on 28 May 2010 | |
05 Jan 2010 | AA01 | Current accounting period extended from 30 June 2010 to 30 November 2010 | |
24 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Nov 2009 | AP01 | Appointment of Mr Philip Courtenay Thomas Warner as a director | |
17 Oct 2009 | AP01 | Appointment of Jeff Hunton as a director | |
26 Sep 2009 | CERTNM | Company name changed jazzelle LIMITED\certificate issued on 28/09/09 | |
04 Sep 2009 | 88(2) | Ad 27/08/09\gbp si 69@1=69\gbp ic 1/70\ | |
03 Sep 2009 | 288a | Director appointed patrick john james william wallace | |
28 Jul 2009 | 288a | Director appointed mr mark john sergent | |
28 Jul 2009 | 287 | Registered office changed on 28/07/2009 from, midstall randolphs farm, brighton road, hurstpierpoint, west sussex, BN6 9EL | |
28 Jul 2009 | 288b | Appointment terminated director martin machan | |
26 Jun 2009 | NEWINC | Incorporation |