HUNTLEIGH INTERNATIONAL HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 02744870 |
Category | Private Limited Company |
Incorporated | 03 Sep 1992 |
Age | 31 years, 7 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
HUNTLEIGH INTERNATIONAL HOLDINGS LIMITED is an active private limited company with number 02744870. It was incorporated 31 years, 7 months, 26 days ago, on 03 September 1992. The company address is Arjohuntleigh House Houghton Hall Business Park Arjohuntleigh House Houghton Hall Business Park, Dunstable, LU5 5XF, Bedfordshire.
Company Fillings
Accounts with accounts type full
Date: 05 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2023
Action Date: 03 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-03
Documents
Termination director company with name termination date
Date: 20 Jul 2023
Action Date: 15 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sukraj Singh Gill
Termination date: 2023-07-15
Documents
Accounts with accounts type full
Date: 21 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2022
Action Date: 03 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-03
Documents
Accounts with accounts type audit exemption subsiduary
Date: 22 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 22 Sep 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 03 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-03
Documents
Legacy
Date: 25 Aug 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 25 Aug 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 10 Nov 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 22 Sep 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 22 Sep 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Confirmation statement with no updates
Date: 18 Sep 2020
Action Date: 03 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-03
Documents
Accounts with accounts type audit exemption subsiduary
Date: 24 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 07 Oct 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 07 Oct 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Legacy
Date: 07 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Confirmation statement with no updates
Date: 04 Sep 2019
Action Date: 03 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-03
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 12 Oct 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 12 Oct 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-03
Documents
Legacy
Date: 03 Sep 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Appoint person director company with name date
Date: 29 Jun 2018
Action Date: 29 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sukraj Singh Gill
Appointment date: 2018-06-29
Documents
Appoint person secretary company with name date
Date: 29 Jun 2018
Action Date: 29 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Khizer Ismail Ibrahim
Appointment date: 2018-06-29
Documents
Termination director company with name termination date
Date: 29 Jun 2018
Action Date: 29 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-29
Officer name: Richard Mark Bloom
Documents
Termination secretary company with name termination date
Date: 29 Jun 2018
Action Date: 29 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Mark Bloom
Termination date: 2018-06-29
Documents
Notification of a person with significant control
Date: 29 Jun 2018
Action Date: 12 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-12-12
Psc name: Arjo Ab
Documents
Cessation of a person with significant control
Date: 29 Jun 2018
Action Date: 12 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Getinge Ab
Cessation date: 2017-12-12
Documents
Appoint person director company with name date
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Alan Nix
Appointment date: 2017-10-31
Documents
Termination director company with name termination date
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harnish Mathuradas Hadani
Termination date: 2017-10-31
Documents
Confirmation statement with updates
Date: 05 Sep 2017
Action Date: 03 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-03
Documents
Notification of a person with significant control
Date: 05 Sep 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Getinge Ab
Notification date: 2016-06-30
Documents
Accounts with accounts type audit exemption subsiduary
Date: 29 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 29 Aug 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16
Documents
Resolution
Date: 10 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Aug 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16
Documents
Legacy
Date: 07 Aug 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16
Documents
Legacy
Date: 07 Aug 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16
Documents
Capital name of class of shares
Date: 02 Aug 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 27 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 03 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-03
Documents
Appoint person director company with name date
Date: 25 Apr 2016
Action Date: 25 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-25
Officer name: Mr Khizer Ismail Ibrahim
Documents
Termination director company with name termination date
Date: 25 Apr 2016
Action Date: 25 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claes Bronsgaard Pedersen
Termination date: 2016-04-25
Documents
Accounts with accounts type full
Date: 16 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 03 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-03
Documents
Termination director company with name termination date
Date: 16 Jul 2015
Action Date: 08 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-08
Officer name: Christoffer David Erik Franzen
Documents
Appoint person director company with name date
Date: 16 Jul 2015
Action Date: 08 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Harnish Mathuradas Hadani
Appointment date: 2015-07-08
Documents
Termination director company with name termination date
Date: 31 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-01
Officer name: Robert Nicolaas Wilko Van Den Belt
Documents
Appoint person director company with name date
Date: 31 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Claes Bronsgaard Pedersen
Appointment date: 2015-03-01
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 03 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-03
Documents
Accounts with accounts type full
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 11 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christoffer David Erik Franzen
Documents
Appoint person director company with name
Date: 11 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Mark Bloom
Documents
Termination director company with name
Date: 06 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Myers
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 03 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-03
Documents
Accounts with accounts type full
Date: 17 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Nicolaas Wilko Van Den Belt
Documents
Termination director company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leif Martensson
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2012
Action Date: 03 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-03
Documents
Accounts with accounts type full
Date: 10 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person secretary company with change date
Date: 09 Feb 2012
Action Date: 09 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-02-09
Officer name: Richard Mark Bloom
Documents
Change registered office address company with date old address
Date: 09 Feb 2012
Action Date: 09 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-09
Old address: 310-312 Dallow Road Luton Bedfordshire LU1 1TD
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 03 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-03
Documents
Accounts with accounts type full
Date: 27 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type full
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2010
Action Date: 03 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-03
Documents
Accounts with accounts type full
Date: 01 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director carl berg
Documents
Legacy
Date: 15 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed alexander myers
Documents
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/09; full list of members
Documents
Legacy
Date: 19 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed leif martensson
Documents
Legacy
Date: 19 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ulf fristedt
Documents
Accounts with accounts type full
Date: 09 Feb 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/08; full list of members
Documents
Resolution
Date: 30 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/07; full list of members
Documents
Accounts with accounts type full
Date: 11 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 05 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 24 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 07 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/06; full list of members
Documents
Legacy
Date: 15 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/05; full list of members
Documents
Accounts with accounts type full
Date: 16 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 24 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/04; full list of members
Documents
Accounts with accounts type full
Date: 19 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type full
Date: 05 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 12 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/03; full list of members
Documents
Legacy
Date: 04 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
WILLOW NOOK 4 SAWYERS WALK,YORK,YO19 5SJ
Number: | 05219848 |
Status: | ACTIVE |
Category: | Private Limited Company |
DMMI STRATEGIC DEFENCE LIMITED
FANSHAWE HOUSE PIONEER BUSINESS PARK,YORK,YO30 4TN
Number: | 11036265 |
Status: | ACTIVE |
Category: | Private Limited Company |
ETHOS ENGINEERED DESIGN LIMITED
398 COAST ROAD,EAST SUSSEX,BN24 6NY
Number: | 06147684 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPEAN TURFGRASS LABORATORIES LIMITED
UNIT 6, MILLAR COURT ALLOA BUSINESS PARK,ALLOA,FK10 3SA
Number: | SC163298 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 LOUDOUN ROAD,LONDON,NW8 0DL
Number: | 11750894 |
Status: | ACTIVE |
Category: | Private Limited Company |
189 LOVERS LANE,MANCHESTER,M46 0PY
Number: | 06849191 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |