H. HUNTSMAN & SONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-15 with no updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

13/12/2213 December 2022 Appointment of Mr Tajinder Singh Phull as a director on 2022-11-30

View Document

30/11/2230 November 2022 Director's details changed for Mr Pierre Philippe Alexandre Lagrange on 2022-11-29

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

06/12/216 December 2021 Change of details for Mr Pierre Philippe Alexandre Lagrange as a person with significant control on 2018-01-01

View Document

06/12/216 December 2021 Director's details changed for Mr Pierre Philippe Alexandre Lagrange on 2018-01-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR PHILIP KIRRAGE

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 11 SAVILE ROW LONDON W1S 3PS

View Document

30/01/1830 January 2018 CESSATION OF HUMMINGBIRD HOLDINGS LIMITED AS A PSC

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERRE LAGRANGE

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE BRENNINKMEIJER

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR PHILIPPE EWALD THEODORE BRENNINKMEIJER

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, SECRETARY DENTONS SECRETARIES LIMITED

View Document

23/12/1523 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, SECRETARY DENTONS SECRETARIES LIMITED

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR ROUBI ELROUBI

View Document

23/12/1423 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/01/1410 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

10/01/1410 January 2014 SAIL ADDRESS CHANGED FROM: MARRIOTT HARRISON STAPLE COURT 11 STAPLE INN BUILDINGS LONDON WC1V 7QH UNITED KINGDOM

View Document

07/01/147 January 2014 DIRECTOR APPOINTED CHRISTOPHER MICHAEL COLFER

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURPHY

View Document

15/07/1315 July 2013 AUDITOR'S RESIGNATION

View Document

13/06/1313 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

11/04/1311 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SNR DENTON SECRETARIES LIMITED / 28/03/2013

View Document

12/02/1312 February 2013 24/01/13 STATEMENT OF CAPITAL GBP 1085240.00

View Document

07/02/137 February 2013 DIRECTOR APPOINTED ROUBI MOHAMMED EL SAYED ELROUBI

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MR PIERRE PHILIPPE ALEXANDRE LAGRANGE

View Document

07/02/137 February 2013 CORPORATE SECRETARY APPOINTED SNR DENTON SECRETARIES LIMITED

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID COLERIDGE

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR PETER HANNEN

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DEAL

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, SECRETARY MH SECRETARIES LIMITED

View Document

17/12/1217 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY MURPHY / 01/12/2012

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1121 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MURPHY / 27/03/2011

View Document

21/12/1021 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MURPHY / 22/11/2010

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/12/0915 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

10/10/0910 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

10/10/0910 October 2009 SAIL ADDRESS CREATED

View Document

10/10/0910 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

10/10/0910 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

10/10/0910 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/12/0815 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/12/0815 December 2008 15/12/08 NO MEMBER LIST

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 RETURN MADE UP TO 15/12/06; NO CHANGE OF MEMBERS

View Document

09/02/079 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/12/059 December 2005 REGISTERED OFFICE CHANGED ON 09/12/05 FROM: 30 OLD BURLINGTON STREET, LONDON, W1S 3NL

View Document

17/02/0517 February 2005 NC INC ALREADY ADJUSTED 04/02/05

View Document

14/02/0514 February 2005 £ NC 1000/2000000 04/0

View Document

14/02/0514 February 2005 NC INC ALREADY ADJUSTED 04/02/05

View Document

07/02/057 February 2005 COMPANY NAME CHANGED BRIMFORD LIMITED CERTIFICATE ISSUED ON 07/02/05

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 SECRETARY RESIGNED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 REGISTERED OFFICE CHANGED ON 24/12/04 FROM: 235 OLD MARYLEBONE ROAD, LONDON, NW1 5QT

View Document

15/12/0415 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information