(CH01) On Thu, 9th Nov 2023 director's details were changed
filed on: 22nd, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(9 pages)
|
(AD03) Registered inspection location new location: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN.
filed on: 13th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AP01) On Wed, 20th Oct 2021 new director was appointed.
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 1st, November 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Dec 2020
filed on: 2nd, August 2021
| accounts
|
Free Download
(1 page)
|
(TM01) Tue, 30th Mar 2021 - the day director's appointment was terminated
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) Wed, 30th Sep 2020 - the day director's appointment was terminated
filed on: 26th, November 2020
| officers
|
Free Download
(1 page)
|
(TM02) Tue, 10th Mar 2020 - the day secretary's appointment was terminated
filed on: 18th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 10th Mar 2020 new director was appointed.
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 10th Mar 2020 - the day director's appointment was terminated
filed on: 18th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 10th Mar 2020 - the day director's appointment was terminated
filed on: 18th, March 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 17th Mar 2020. New Address: Unit 12-16 Old Surrenden Manor Bethersden Kent TN26 3DL. Previous address: Fern Cottage, Mundy Bois Road Egerton Ashford Kent TN27 9ER
filed on: 17th, March 2020
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 10th Mar 2020 new director was appointed.
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 8th Feb 2007: 1000.00 GBP
filed on: 24th, February 2020
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 20th Dec 2015 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 8th Jan 2016: 1000.00 GBP
capital
|
|
(AR01) Annual return drawn up to Sat, 20th Dec 2014 with full list of members
filed on: 30th, January 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 15th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 20th Dec 2013 with full list of members
filed on: 13th, January 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 10th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 20th Dec 2012 with full list of members
filed on: 16th, January 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 1st, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 20th Dec 2011 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 20th Dec 2010 with full list of members
filed on: 12th, January 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 22nd, October 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 20th Dec 2009 with full list of members
filed on: 14th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wed, 13th Jan 2010 director's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 13th Jan 2010 director's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 13th Jan 2010 director's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 18th, November 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Thu, 22nd Jan 2009 with shareholders record
filed on: 22nd, January 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 21st, October 2008
| accounts
|
Free Download
(4 pages)
|
(288a) On Thu, 10th Apr 2008 Director appointed
filed on: 10th, April 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/2007 to 31/03/2008
filed on: 10th, April 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Thu, 17th Jan 2008 with shareholders record
filed on: 17th, January 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to Thu, 17th Jan 2008 with shareholders record
filed on: 17th, January 2008
| annual return
|
Free Download
(3 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 28th, February 2007
| incorporation
|
Free Download
(18 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 28th, February 2007
| incorporation
|
Free Download
(18 pages)
|
(CERTNM) Company name changed huntley design LIMITEDcertificate issued on 23/02/07
filed on: 23rd, February 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed huntley design LIMITEDcertificate issued on 23/02/07
filed on: 23rd, February 2007
| change of name
|
Free Download
(2 pages)
|
(288a) On Wed, 17th Jan 2007 New director appointed
filed on: 17th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 17th Jan 2007 New director appointed
filed on: 17th, January 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, December 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, December 2006
| incorporation
|
Free Download
(17 pages)
|
(288b) On Wed, 20th Dec 2006 Secretary resigned
filed on: 20th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 20th Dec 2006 Secretary resigned
filed on: 20th, December 2006
| officers
|
Free Download
(1 page)
|