HUNTINGDON CONSULTING ENGINEERS LIMITED

Company Documents

DateDescription
21/07/2021 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/07/209 July 2020 APPLICATION FOR STRIKING-OFF

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

26/05/2026 May 2020 CESSATION OF ANDREW BAKER AS A PSC

View Document

26/05/2026 May 2020 NOTIFICATION OF PSC STATEMENT ON 26/05/2020

View Document

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/06/1913 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027968370014

View Document

13/06/1913 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027968370007

View Document

13/06/1913 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027968370011

View Document

13/06/1913 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/06/1913 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027968370009

View Document

13/06/1913 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027968370013

View Document

13/06/1913 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027968370010

View Document

13/06/1913 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027968370008

View Document

13/06/1913 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027968370012

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

07/06/197 June 2019 CESSATION OF ENVIGO INTERNATIONAL LIMITED AS A PSC

View Document

07/06/197 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BAKER

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM WOOLLEY ROAD ALCONBURY HUNTINGDON CAMBRIDGESHIRE PE28 4HS ENGLAND

View Document

30/11/1830 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027968370014

View Document

05/10/185 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/06/183 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

12/09/1712 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN CASS

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR MICHAEL GREGORY O'REILLY

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

22/11/1622 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

22/11/1622 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/11/169 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 027968370013

View Document

12/10/1612 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR STEPHEN DANIEL SYMONDS

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWN

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CASS / 18/09/2015

View Document

08/06/168 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM HUNTINGDON RESEARCH CENTRE WOOLLEY ROAD ALCONBURY HUNTINGDON CAMBRIDGESHIRE PE28 4HS

View Document

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/06/1510 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

08/12/148 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/08/1414 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027968370011

View Document

14/08/1414 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027968370010

View Document

14/08/1414 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027968370012

View Document

28/05/1428 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027968370007

View Document

14/05/1414 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027968370008

View Document

14/05/1414 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027968370009

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/05/1331 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR CHRISTOPHER DAVID BROWN

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR JULIAN GRIFFITHS

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/07/1230 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/05/1229 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

19/04/1219 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

19/04/1219 April 2012 ADOPT ARTICLES 15/03/2012

View Document

07/04/127 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/04/124 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/03/1223 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/02/1213 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/06/111 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

21/01/1121 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/06/107 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

10/03/1010 March 2010 SECRETARY APPOINTED MR MICHAEL GREGORY O'REILLY

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, SECRETARY JULIAN GRIFFITHS

View Document

14/12/0914 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/12/0912 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/06/0915 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/02/0815 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/03/069 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/061 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

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

View Document

26/10/0526 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0219 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/021 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

03/04/023 April 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/03/016 March 2001 REGISTERED OFFICE CHANGED ON 06/03/01

View Document

06/03/016 March 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/016 March 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/02/0123 February 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0028 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

23/03/0023 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 SECRETARY RESIGNED

View Document

23/02/0023 February 2000 NEW SECRETARY APPOINTED

View Document

27/05/9927 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9924 April 1999 DIRECTOR RESIGNED

View Document

24/04/9924 April 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 RETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

10/11/9810 November 1998 REGISTERED OFFICE CHANGED ON 10/11/98 FROM: WOOLLEY ROAD ALCONBURY HUNTINGDON CAMBRIDGESHIRE PE17 5HS

View Document

10/11/9810 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/9822 May 1998 SECRETARY RESIGNED

View Document

22/05/9822 May 1998 NEW SECRETARY APPOINTED

View Document

16/04/9816 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS

View Document

18/09/9718 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/04/9722 April 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 RETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS

View Document

16/08/9616 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/03/967 March 1996 RETURN MADE UP TO 05/03/96; NO CHANGE OF MEMBERS

View Document

13/11/9513 November 1995 AUDITOR'S RESIGNATION

View Document

11/10/9511 October 1995 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

03/08/953 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

05/06/955 June 1995 REGISTERED OFFICE CHANGED ON 05/06/95 FROM: OLD HOUGHTON ROAD HARTFORD HUNTINGDON CAMBRIDGESHIRE PE18 7YB

View Document

24/05/9524 May 1995 COMPANY NAME CHANGED TRAVERS MORGAN CONSULTING GROUP LIMITED CERTIFICATE ISSUED ON 25/05/95

View Document

20/03/9520 March 1995 RETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS

View Document

20/02/9520 February 1995 DIRECTOR RESIGNED

View Document

12/01/9512 January 1995 SECRETARY RESIGNED

View Document

12/01/9512 January 1995 REGISTERED OFFICE CHANGED ON 12/01/95 FROM: 2 KILLICK STREET KINGS CROSS LONDON N1 9JJ

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/09/941 September 1994 COMPANY NAME CHANGED HUNTINGDON CONSULTING ENGINEERS LIMITED CERTIFICATE ISSUED ON 02/09/94

View Document

01/09/941 September 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/09/94

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

07/06/947 June 1994 DIRECTOR RESIGNED

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

14/03/9414 March 1994 RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS

View Document

10/12/9310 December 1993 DIRECTOR RESIGNED

View Document

10/12/9310 December 1993 NEW SECRETARY APPOINTED

View Document

10/12/9310 December 1993 NEW DIRECTOR APPOINTED

View Document

10/12/9310 December 1993 NEW DIRECTOR APPOINTED

View Document

03/12/933 December 1993 SHARES AGREEMENT OTC

View Document

19/03/9319 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9319 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

11/03/9311 March 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9311 March 1993 REGISTERED OFFICE CHANGED ON 11/03/93 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

11/03/9311 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/935 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company