(AA) Total exemption full accounts data made up to 2023-04-30
filed on: 9th, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2023-04-23
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Waterfall House 33a Macclesfield Road Wilmslow SK9 2AF England to Primary House Primary House Spring Gardens Macclesfield Cheshire SK10 2DX on 2023-03-21
filed on: 21st, March 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-04-30
filed on: 16th, January 2023
| accounts
|
Free Download
(7 pages)
|
(PSC02) Notification of a person with significant control 2022-09-29
filed on: 12th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-09-29
filed on: 12th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-04-23
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-04-30
filed on: 20th, December 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 4 - 6 Bank Square Wilmslow SK9 1AN England to Waterfall House 33a Macclesfield Road Wilmslow SK9 2AF on 2021-10-27
filed on: 27th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-04-23
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 20th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-04-23
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 13th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019-04-23
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 22nd, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-04-23
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Rear Suite 50 Alderley Road Wilmslow Cheshire SK9 1NY England to 4 - 6 Bank Square Wilmslow SK9 1AN on 2018-03-19
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 3rd, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-04-23
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 12th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Primary House Spring Gardens Macclesfield Cheshire SK10 2AP to Rear Suite 50 Alderley Road Wilmslow Cheshire SK9 1NY on 2016-07-18
filed on: 18th, July 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 072331890003, created on 2016-04-25
filed on: 26th, April 2016
| mortgage
|
Free Download
(44 pages)
|
(AR01) Annual return made up to 2016-04-23 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 9th, March 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2015-04-23 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
|
(AA) Accounts for a dormant company made up to 2014-04-30
filed on: 9th, January 2015
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 072331890002, created on 2014-09-09
filed on: 12th, September 2014
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 072331890001, created on 2014-09-09
filed on: 12th, September 2014
| mortgage
|
Free Download
(20 pages)
|
(TM01) Director appointment termination date: 2014-07-31
filed on: 31st, July 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2014-04-02 director's details were changed
filed on: 25th, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-04-23 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2013-04-30
filed on: 19th, December 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from the Old Sawmill Elizabeth Street Macclesfield SK11 6QL United Kingdom on 2013-12-19
filed on: 19th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-04-23 with full list of members
filed on: 3rd, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2012-04-30
filed on: 7th, January 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-04-23 with full list of members
filed on: 21st, May 2012
| annual return
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2010-04-23: 100.00 GBP
filed on: 11th, May 2011
| capital
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-05-10
filed on: 10th, May 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-04-23 with full list of members
filed on: 10th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2011-04-30
filed on: 10th, May 2011
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed huntsmere (hawkwell) LIMITEDcertificate issued on 10/05/11
filed on: 10th, May 2011
| change of name
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, April 2010
| incorporation
|
Free Download
(21 pages)
|