- Company Overview for THE CHESHIRE FOREST HUNT LIMITED (06029611)
- Filing history for THE CHESHIRE FOREST HUNT LIMITED (06029611)
- People for THE CHESHIRE FOREST HUNT LIMITED (06029611)
- More for THE CHESHIRE FOREST HUNT LIMITED (06029611)
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) |
---|---|---|---|
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
30 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
23 Apr 2022 | AA | Micro company accounts made up to 30 April 2021 | |
09 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2022 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2021 | AA | Micro company accounts made up to 30 April 2020 | |
03 Mar 2021 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
29 Sep 2020 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
28 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
19 Jan 2020 | TM01 | Termination of appointment of Henry Randle Brooks as a director on 27 December 2019 | |
30 Apr 2019 | TM01 | Termination of appointment of David Thomas Willis as a director on 1 April 2019 | |
30 Apr 2019 | PSC07 | Cessation of David Thomas Willis as a person with significant control on 30 April 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
28 Jan 2019 | TM01 | Termination of appointment of Sally Ann Hayward as a director on 31 May 2017 | |
28 Jan 2019 | PSC07 | Cessation of Sally Ann Hayward as a person with significant control on 31 May 2017 | |
17 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
21 Feb 2018 | PSC04 | Change of details for Mr Henry Randle Brooks as a person with significant control on 21 February 2018 | |
21 Feb 2018 | CH01 | Director's details changed for Mr David Thomas Willis on 21 February 2018 | |
21 Feb 2018 | CH01 | Director's details changed for Mrs Elizabeth Mary Gorse on 21 February 2018 | |
21 Feb 2018 | CH01 | Director's details changed for Mr Henry Randle Brooks on 21 February 2018 | |
21 Feb 2018 | TM02 | Termination of appointment of Peter Robert Lambert Heaton as a secretary on 1 February 2018 | |
21 Feb 2018 | AD01 | Registered office address changed from White Hall Farm Little Budworth Tarporley Cheshire CW6 9EL to 20-22 Wenlock Road London N1 7GU on 21 February 2018 | |
04 Feb 2018 | CS01 | Confirmation statement made on 14 December 2017 with no updates |