THE HUNTSMAN OF LITTLE WENLOCK LTD
Company number 05774812
- Company Overview for THE HUNTSMAN OF LITTLE WENLOCK LTD (05774812)
- Filing history for THE HUNTSMAN OF LITTLE WENLOCK LTD (05774812)
- People for THE HUNTSMAN OF LITTLE WENLOCK LTD (05774812)
- Charges for THE HUNTSMAN OF LITTLE WENLOCK LTD (05774812)
- More for THE HUNTSMAN OF LITTLE WENLOCK LTD (05774812)
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) |
---|---|---|---|
19 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with updates | |
15 Nov 2023 | MR01 | Registration of charge 057748120006, created on 15 November 2023 | |
24 Oct 2023 | CH01 | Director's details changed for Miss Bethanie Grace Morris on 24 October 2023 | |
12 Jun 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
24 Apr 2023 | CS01 | Confirmation statement made on 10 April 2023 with updates | |
21 Apr 2023 | PSC02 | Notification of Pcm Shropshire Investments Limited as a person with significant control on 20 March 2023 | |
21 Apr 2023 | PSC07 | Cessation of Peter John Morris as a person with significant control on 20 March 2023 | |
21 Apr 2023 | PSC07 | Cessation of Catherine Ann Morris as a person with significant control on 20 March 2023 | |
27 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
08 Jun 2022 | CS01 | Confirmation statement made on 10 April 2022 with updates | |
26 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
18 Aug 2021 | PSC04 | Change of details for Mrs Catherine Ann Morris as a person with significant control on 7 April 2016 | |
17 Jun 2021 | AD01 | Registered office address changed from Emstrey House (North) Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to The Whispers Farm Lane Horsehay Telford Shropshire TF4 2NE on 17 June 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 10 April 2021 with updates | |
29 Apr 2021 | AP01 | Appointment of Miss Bethanie Grace Morris as a director on 12 March 2021 | |
09 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
15 Jun 2020 | MR04 | Satisfaction of charge 057748120004 in full | |
27 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with updates | |
27 Apr 2020 | PSC04 | Change of details for Mr Peter John Morris as a person with significant control on 7 April 2016 | |
27 Apr 2020 | PSC04 | Change of details for Mrs Catherine Ann Morris as a person with significant control on 7 April 2016 | |
28 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
22 Jun 2019 | MR01 | Registration of charge 057748120005, created on 14 June 2019 | |
06 Jun 2019 | MR04 | Satisfaction of charge 1 in full | |
16 May 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates |