HUTTON OF NORTHAMPTON LTD
Company Documents
| Date | Description |
|---|---|
| 03/09/253 September 2025 New | Compulsory strike-off action has been discontinued |
| 03/09/253 September 2025 New | Compulsory strike-off action has been discontinued |
| 02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
| 27/08/2527 August 2025 New | Confirmation statement made on 2025-06-12 with no updates |
| 29/03/2529 March 2025 | Change of details for Mr Thomas Xavier as a person with significant control on 2025-03-29 |
| 29/03/2529 March 2025 | Termination of appointment of Gary Andrew Corben as a director on 2025-03-29 |
| 29/03/2529 March 2025 | Cessation of Gary Andrew Corben as a person with significant control on 2025-03-29 |
| 29/03/2529 March 2025 | Accounts for a dormant company made up to 2024-06-30 |
| 30/06/2430 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 25/04/2425 April 2024 | Accounts for a dormant company made up to 2023-06-30 |
| 06/09/236 September 2023 | Compulsory strike-off action has been discontinued |
| 06/09/236 September 2023 | Compulsory strike-off action has been discontinued |
| 05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
| 30/08/2330 August 2023 | Confirmation statement made on 2023-06-12 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
| 07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 03/06/233 June 2023 | Accounts for a dormant company made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 16/06/2116 June 2021 | Notification of Thomas Xavier as a person with significant control on 2021-03-23 |
| 16/06/2116 June 2021 | Confirmation statement made on 2021-06-12 with updates |
| 28/04/2128 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
| 23/03/2123 March 2021 | COMPANY NAME CHANGED CH BUSINESS LTD CERTIFICATE ISSUED ON 23/03/21 |
| 23/03/2123 March 2021 | DIRECTOR APPOINTED MR THOMAS XAVIER |
| 14/03/2114 March 2021 | CESSATION OF HELEN YUET LING PANG AS A PSC |
| 14/03/2114 March 2021 | APPOINTMENT TERMINATED, DIRECTOR HELEN PANG |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
| 31/03/2031 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
| 30/03/1930 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 12/12/1812 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANDREW CORBEN / 12/12/2018 |
| 12/12/1812 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN YUET LING PANG / 12/12/2018 |
| 13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
| 27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
| 14/03/1714 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
| 05/07/165 July 2016 | DIRECTOR APPOINTED MS HELEN YUET LING PANG |
| 05/07/165 July 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 15/03/1615 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
| 20/07/1520 July 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
| 03/07/153 July 2015 | COMPANY NAME CHANGED 16 MUSIC LTD CERTIFICATE ISSUED ON 03/07/15 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 31/03/1531 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
| 09/07/149 July 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 31/03/1431 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
| 09/07/139 July 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 29/03/1329 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 21/06/1221 June 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
| 30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 08/08/118 August 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
| 31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 08/10/108 October 2010 | 12/06/10 NO CHANGES |
| 07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 23/06/0923 June 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
| 09/07/089 July 2008 | DIRECTOR APPOINTED GARY ANDREW CORBEN |
| 23/06/0823 June 2008 | APPOINTMENT TERMINATED DIRECTOR FE NOMINEE DIRECTORS LTD |
| 12/06/0812 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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