Advanced company searchLink opens in new window

NIGEL HUNT DEVELOPMENTS LIMITED

Company number 05903326

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Mar 2012 CAP-SS Solvency statement dated 22/02/12
07 Mar 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 23/02/2012
03 Feb 2012 AP01 Appointment of Mr Martin Dack as a director
29 Nov 2011 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION A second filed CH04 for capital trading company secretaries LIMITED was registered on 29/11/11
07 Nov 2011 CH04 Secretary's details changed
  • ANNOTATION A second filed CH04 for capital trading company secretaries LIMITED was registered on 29/11/11
17 Aug 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
28 Apr 2011 SH19 Statement of capital on 28 April 2011
  • GBP 46,500
28 Apr 2011 CAP-SS Solvency statement dated 23/03/11
28 Apr 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Canc share prem 26/03/2011
  • RES06 ‐ Resolution of reduction in issued share capital
28 Apr 2011 SH20 Statement by directors
21 Apr 2011 CH04 Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011
05 Apr 2011 CH04 Secretary's details changed for Close Trading Companies Secretaries Limited on 1 April 2011
01 Apr 2011 CH01 Director's details changed for Mr Steven Oliver on 25 February 2011
31 Mar 2011 CH01 Director's details changed for Mr Steven Oliver on 25 February 2011
30 Mar 2011 AA Total exemption full accounts made up to 30 September 2010
23 Mar 2011 TM01 Termination of appointment of Edward Porteous as a director
23 Mar 2011 TM01 Termination of appointment of Christopher Brierley as a director
03 Mar 2011 AD01 Registered office address changed from 10 Crown Place London EC2A 4FT on 3 March 2011
23 Aug 2010 AP01 Appointment of Mr Edward Macgregor Porteous as a director
23 Aug 2010 AP01 Appointment of Mr Christopher David Brierley as a director
16 Aug 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders
22 Jun 2010 SH19 Statement of capital on 22 June 2010
  • GBP 70,000.50
22 Jun 2010 CAP-SS Solvency statement dated 10/06/10
22 Jun 2010 SH20 Statement by directors
22 Jun 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced 12/06/2010