HUNTINGTON CONSTRUCTION CONSULTANTS LIMITED

Company Documents

DateDescription
19/08/2319 August 2023 Final Gazette dissolved following liquidation

View Document

19/08/2319 August 2023 Final Gazette dissolved following liquidation

View Document

19/05/2319 May 2023 Return of final meeting in a members' voluntary winding up

View Document

09/05/229 May 2022 Registered office address changed from 20 Drope Road Cardiff CF5 4SZ Wales to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 2022-05-09

View Document

06/05/226 May 2022 Appointment of a voluntary liquidator

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Declaration of solvency

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Micro company accounts made up to 2021-03-31

View Document

03/04/213 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/10/208 October 2020 DIRECTOR APPOINTED MR DAVID LUKE HUNTINGTON

View Document

08/10/208 October 2020 APPOINTMENT TERMINATED, DIRECTOR IAN HUNTINGTON

View Document

08/10/208 October 2020 CESSATION OF IAN HUNTINGTON AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/01/1719 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/05/1629 May 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1515 June 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/03/1413 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, SECRETARY DIONNE HUNTINGTON

View Document

07/03/137 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, SECRETARY DIONNE HUNTINGTON

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/03/1211 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

13/02/1213 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/04/1129 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/03/1020 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DIONNE HUNTINGTON / 03/03/2010

View Document

20/03/1020 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN HUNTINGTON / 03/03/2010

View Document

20/03/1020 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: 15 FIRTREE CLOSE BANBURY OXFORDSHIRE OX16IJS

View Document

22/03/0722 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/03/0722 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 41 CORNMARKET STREET OXFORD OXFORDSHIRE OX1 3HA

View Document

28/03/0628 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 REGISTERED OFFICE CHANGED ON 13/03/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

13/03/0413 March 2004 SECRETARY RESIGNED

View Document

13/03/0413 March 2004 NEW SECRETARY APPOINTED

View Document

05/03/045 March 2004 COMPANY NAME CHANGED HUNTINGDON CONSTRUCTION CONSULTA NTS LIMITED CERTIFICATE ISSUED ON 05/03/04

View Document

03/03/043 March 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