HUNTRESS GROUP LIMITED

Red Lion Buildings Red Lion Buildings, London, EC1A 9BU, United Kingdom
StatusACTIVE
Company No.06413361
CategoryPrivate Limited Company
Incorporated31 Oct 2007
Age16 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

HUNTRESS GROUP LIMITED is an active private limited company with number 06413361. It was incorporated 16 years, 7 months, 1 day ago, on 31 October 2007. The company address is Red Lion Buildings Red Lion Buildings, London, EC1A 9BU, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 31 May 2024

Action Date: 31 May 2024

Category: Address

Type: AD01

New address: Red Lion Buildings 12 Cock Lane London EC1A 9BU

Old address: Aviation House 125 Kingsway London WC2B 6NH United Kingdom

Change date: 2024-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Accounts with accounts type group

Date: 12 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2023

Action Date: 12 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen John Ross

Cessation date: 2023-09-12

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2023

Action Date: 12 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-09-12

Psc name: Teamhold Limited

Documents

View document PDF

Resolution

Date: 22 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 22 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 22 Sep 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Sep 2023

Category: Capital

Type: SH10

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2023

Action Date: 25 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-25

Psc name: Barclays Equity Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2023

Action Date: 25 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-07-25

Psc name: Stephen Ross

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2023

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey William Lloyd

Change date: 2010-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-27

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Ross

Change date: 2022-09-01

Documents

View document PDF

Accounts with accounts type group

Date: 15 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-09

Officer name: Mr Stephen John Ross

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-09

Officer name: Mr Geoffrey William Lloyd

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-09

Officer name: Mr Chris Leeson

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Avtar Singh Kang

Change date: 2021-11-09

Documents

View document PDF

Change person secretary company with change date

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-11-09

Officer name: Avtar Singh Kang

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-09

New address: Aviation House 125 Kingsway London WC2B 6NH

Old address: Aldwych House 71-91 Aldwych London WC2B 4HN United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type group

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-01

Officer name: Mr Chris Leeson

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2020

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-08

Officer name: Mr Stephen John Ross

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Nov 2020

Action Date: 31 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064133610005

Charge creation date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Nov 2019

Action Date: 11 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-12-11

Psc name: Barclays Equity Holdings Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-11-04

Documents

View document PDF

Accounts with accounts type group

Date: 10 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital cancellation shares

Date: 23 Jan 2019

Action Date: 11 Dec 2018

Category: Capital

Type: SH06

Capital : 550,810.29 GBP

Date: 2018-12-11

Documents

View document PDF

Capital return purchase own shares

Date: 23 Jan 2019

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2018

Action Date: 21 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-21

Charge number: 064133610004

Documents

View document PDF

Accounts with accounts type group

Date: 06 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2017

Action Date: 24 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064133610003

Charge creation date: 2017-11-24

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type group

Date: 30 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-09

Officer name: Mr Geoffrey William Lloyd

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-09

Officer name: Mr Chris Leeson

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-09

Officer name: Mr Stephen John Ross

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Avtar Singh Kang

Change date: 2017-01-09

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Avtar Singh Kang

Change date: 2017-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Address

Type: AD01

Old address: Imperial House 15-19 Kingsway London WC2B 6UB

Change date: 2017-01-17

New address: Aldwych House 71-91 Aldwych London WC2B 4HN

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2016

Action Date: 06 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chris Leeson

Change date: 2016-11-06

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-30

Officer name: Mr Chris Leeson

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2014

Action Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-08

Officer name: John Kenneth Pullan

Documents

View document PDF

Capital name of class of shares

Date: 14 Aug 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 14 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 29 May 2014

Action Date: 27 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-27

Officer name: Mr Caris Leeson

Documents

View document PDF

Accounts with accounts type group

Date: 08 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2014

Action Date: 27 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Caris Leeson

Appointment date: 2014-03-27

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064133610002

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2013

Action Date: 21 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey William Lloyd

Change date: 2013-11-21

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2013

Action Date: 21 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-21

Officer name: Mr Stephen John Ross

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2013

Action Date: 21 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Avtar Singh Kang

Change date: 2013-11-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Aug 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Aug 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 14 Aug 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2013

Action Date: 23 Jul 2013

Category: Capital

Type: SH01

Capital : 817,931.04 GBP

Date: 2013-07-23

Documents

View document PDF

Resolution

Date: 01 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 28 Jan 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 07 Dec 2012

Action Date: 31 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-10-31

Officer name: Avtar Singh Kang

Documents

View document PDF

Accounts with accounts type group

Date: 04 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2012

Action Date: 29 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-29

Capital : 680,000.00 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type group

Date: 09 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Resolution

Date: 29 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Geoff Lloyd

Documents

View document PDF

Accounts with accounts type group

Date: 27 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Capital name of class of shares

Date: 21 May 2010

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name

Date: 14 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Healey

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Kenneth Pullan

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen John Ross

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Laurence

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Avtar Singh Kang

Documents

View document PDF

Resolution

Date: 10 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 10 Jan 2010

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 10 Jan 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david spencer percival

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director julia jones

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jane atherton

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/01/09

Documents

View document PDF

Resolution

Date: 24 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary travers smith secretaries LIMITED logged form

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director travers smith directors LIMITED

Documents

View document PDF


Some Companies

GREEN LANE CAPITAL (THE OLD COLLEGE) LTD

11 CLIFTON MOOR BUSINESS VILLAGE,CLIFTON MOOR,YO30 4XG

Number:07110403
Status:LIQUIDATION
Category:Private Limited Company

HIRST FAMILY TRADING COMPANY LTD

SUITES 5 AND 6,CLITHEROE,BB7 9WB

Number:07097973
Status:ACTIVE
Category:Private Limited Company

KANGARHEU LTD

308 SESAME APARTMENTS,LONDON,SW11 3PG

Number:11638660
Status:ACTIVE
Category:Private Limited Company

M J GODFREY LIMITED

61 WOODLANDS ROAD,BARRY,CF63 4EG

Number:10066484
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SARANDUS LTD

SECOND FLOOR OFFICE 229-231,NORTHAMPTON,NN1 4EF

Number:11830042
Status:ACTIVE
Category:Private Limited Company

SCOTCH BONNET CEILIDH BAND LTD

1 ARRAN AVENUE,KILMARNOCK,KA3 1TP

Number:SC437688
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source