HUNNISETT HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 07491965 |
Category | Private Limited Company |
Incorporated | 13 Jan 2011 |
Age | 13 years, 4 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
HUNNISETT HOLDINGS LIMITED is an active private limited company with number 07491965. It was incorporated 13 years, 4 months, 23 days ago, on 13 January 2011. The company address is Nicholas House Nicholas House, Enfield, EN1 3FG, Middlesex.
Company Fillings
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 13 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-13
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 28 Jan 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 29 Mar 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 29 Jan 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 14 Jan 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 22 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 07 Aug 2014
Action Date: 07 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-07
Officer name: Nicola May Beer
Documents
Change person director company with change date
Date: 07 Aug 2014
Action Date: 15 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Gerald Thomson
Change date: 2014-07-15
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2014
Action Date: 15 Jul 2014
Category: Address
Type: AD01
New address: Nicholas House River Front Enfield Middlesex EN1 3FG
Change date: 2014-07-15
Old address: 57 London Road Enfield Middlesex EN2 6SW
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Capital name of class of shares
Date: 25 Apr 2013
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Change person director company with change date
Date: 14 Mar 2013
Action Date: 14 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Thomson
Change date: 2012-01-14
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous extended
Date: 02 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Change person director company with change date
Date: 23 Jan 2012
Action Date: 13 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Thompson
Change date: 2012-01-13
Documents
Capital allotment shares
Date: 12 Jul 2011
Action Date: 02 Jun 2011
Category: Capital
Type: SH01
Capital : 75 GBP
Date: 2011-06-02
Documents
Capital allotment shares
Date: 11 Jul 2011
Action Date: 04 Apr 2011
Category: Capital
Type: SH01
Capital : 75 GBP
Date: 2011-04-04
Documents
Appoint person director company with name
Date: 14 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicola May Beer
Documents
Appoint person director company with name
Date: 08 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Steven Thompson
Documents
Capital allotment shares
Date: 08 Jun 2011
Action Date: 13 Jan 2011
Category: Capital
Type: SH01
Capital : 50 GBP
Date: 2011-01-13
Documents
Termination director company with name
Date: 08 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanna Saban
Documents
Some Companies
ARIA RESORT SERVICES (ISLAND VIEW) LTD
11 BINGHAM PLACE,LONDON,W1U 5AY
Number: | 10736205 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLD STREAM BIRMINGHAM LIMITED
36 PARADISE STREET,BIRMINGHAM,B1 2AJ
Number: | 11159414 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
22 BOWER ROAD,HARROGATE,HG1 5BW
Number: | 06508425 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEVER SAY DIE PRODUCTIONS LIMITED
30 FLORENCEVILLE DRIVE,BELFAST,BT7 3GY
Number: | NI641290 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ICKNIELD PORT ROAD,BIRMINGHAM,B16 0RE
Number: | 07994072 |
Status: | ACTIVE |
Category: | Private Limited Company |
304 COMMERCIAL ROAD,LONDON,E1 2PY
Number: | 10902208 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |