HUNTSBRIDGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewNotification of Chestnut Inns Limited as a person with significant control on 2025-03-31

View Document

12/08/2512 August 2025 NewCessation of Chestnut Group Holdings Limited as a person with significant control on 2025-03-31

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-29 with updates

View Document

13/12/2413 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

13/12/2413 December 2024

View Document

13/12/2413 December 2024

View Document

13/12/2413 December 2024

View Document

07/08/247 August 2024 Previous accounting period shortened from 2024-08-06 to 2024-03-31

View Document

01/08/241 August 2024 Registration of charge 029154270015, created on 2024-07-31

View Document

01/08/241 August 2024 Satisfaction of charge 029154270014 in full

View Document

31/07/2431 July 2024 Memorandum and Articles of Association

View Document

31/07/2431 July 2024 Resolutions

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-08-06

View Document

05/06/245 June 2024 Previous accounting period shortened from 2023-12-31 to 2023-08-06

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

10/10/2310 October 2023 Statement of capital following an allotment of shares on 1994-08-10

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Memorandum and Articles of Association

View Document

14/08/2314 August 2023 Resolutions

View Document

08/08/238 August 2023 Cessation of John Douglas Hoskins as a person with significant control on 2023-08-07

View Document

08/08/238 August 2023 Appointment of Mr Garrath David Fulford as a director on 2023-08-07

View Document

08/08/238 August 2023 Termination of appointment of John Douglas Hoskins as a director on 2023-08-07

View Document

08/08/238 August 2023 Registered office address changed from 1 High Street Huntingdon Cambridgeshire PE29 3TQ to Units 2-3 the Wheelwrights Lower Green Higham Bury St. Edmunds IP28 6NL on 2023-08-08

View Document

08/08/238 August 2023 Cessation of Julia Gabriela Hoskins as a person with significant control on 2023-08-07

View Document

08/08/238 August 2023 Notification of Chestnut Group Holdings Limited as a person with significant control on 2023-08-07

View Document

08/08/238 August 2023 Appointment of Mr Philip Hugh Geoffrey Turner as a director on 2023-08-07

View Document

07/08/237 August 2023 Registration of charge 029154270014, created on 2023-08-07

View Document

06/08/236 August 2023 Annual accounts for year ending 06 Aug 2023

View Accounts

27/07/2327 July 2023 Second filing of the annual return made up to 2015-03-29

View Document

13/04/2313 April 2023 Director's details changed for Mr John Douglas Hoskins on 2023-04-12

View Document

13/04/2313 April 2023 Change of details for Mr John Douglas Hoskins as a person with significant control on 2023-04-12

View Document

12/04/2312 April 2023 Change of details for Mrs Julia Gabriela Hoskins as a person with significant control on 2023-04-12

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-12-25

View Document

25/12/2225 December 2022 Annual accounts for year ending 25 Dec 2022

View Accounts

03/10/223 October 2022 Satisfaction of charge 4 in full

View Document

03/10/223 October 2022 Satisfaction of charge 3 in full

View Document

03/10/223 October 2022 Satisfaction of charge 2 in full

View Document

03/10/223 October 2022 Satisfaction of charge 1 in full

View Document

26/12/2126 December 2021 Annual accounts for year ending 26 Dec 2021

View Accounts

01/06/211 June 2021 27/12/20 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES

View Document

27/12/2027 December 2020 Annual accounts for year ending 27 Dec 2020

View Accounts

07/05/207 May 2020 29/12/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

03/07/193 July 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

14/08/1814 August 2018 REDUCE ISSUED CAPITAL 02/08/2018

View Document

14/08/1814 August 2018 SOLVENCY STATEMENT DATED 02/08/18

View Document

14/08/1814 August 2018 STATEMENT BY DIRECTORS

View Document

14/08/1814 August 2018 14/08/18 STATEMENT OF CAPITAL GBP 100000

View Document

05/06/185 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 1 January 2017

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 27 December 2015

View Document

13/04/1613 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 28 December 2014

View Document

27/04/1527 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual return made up to 2015-03-29 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 29 December 2013

View Document

01/05/141 May 2014 SOLVENCY STATEMENT DATED 07/04/14

View Document

01/05/141 May 2014 REDUCE ISSUED CAPITAL 07/04/2014

View Document

01/05/141 May 2014 01/05/14 STATEMENT OF CAPITAL GBP 600000

View Document

01/05/141 May 2014 STATEMENT BY DIRECTORS

View Document

09/04/149 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/12

View Document

09/04/139 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

25/02/1325 February 2013 AUDITOR'S RESIGNATION

View Document

02/11/122 November 2012 FULL ACCOUNTS MADE UP TO 25/12/11

View Document

16/04/1216 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 26/12/10

View Document

14/04/1114 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS HOSKINS / 29/03/2010

View Document

19/04/1019 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

04/06/094 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

08/04/098 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0818 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

24/04/0824 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

27/09/0727 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/10/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 FULL ACCOUNTS MADE UP TO 02/11/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0326 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0326 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0326 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0326 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0326 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0326 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 03/11/02

View Document

11/04/0311 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0319 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0210 August 2002 FULL ACCOUNTS MADE UP TO 28/10/01

View Document

12/07/0212 July 2002 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

21/03/0221 March 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 FULL ACCOUNTS MADE UP TO 29/10/00

View Document

25/04/0125 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/10/99

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

16/04/0016 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 02/05/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 FULL ACCOUNTS MADE UP TO 03/05/98

View Document

16/04/9816 April 1998 RETURN MADE UP TO 29/03/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9824 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9715 August 1997 FULL ACCOUNTS MADE UP TO 27/04/97

View Document

09/04/979 April 1997 RETURN MADE UP TO 29/03/97; NO CHANGE OF MEMBERS

View Document

10/09/9610 September 1996 SECRETARY RESIGNED

View Document

10/09/9610 September 1996 NEW SECRETARY APPOINTED

View Document

15/08/9615 August 1996 FULL ACCOUNTS MADE UP TO 28/04/96

View Document

26/04/9626 April 1996 RETURN MADE UP TO 29/03/96; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

08/12/958 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/958 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/958 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/958 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9512 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9512 June 1995 RETURN MADE UP TO 29/03/95; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

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

View Document

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

View Document

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

View Document

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

View Document

22/11/9422 November 1994 S369(4) SHT NOTICE MEET 15/11/94

View Document

30/08/9430 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9422 August 1994 REGISTERED OFFICE CHANGED ON 22/08/94 FROM: FIRST FLOOR BOUVERIE HOUSE 154 FLEET STREET LONDON EC4A 2DQ

View Document

22/08/9422 August 1994

View Document

22/08/9422 August 1994 PUR ASSETS POSTE HOTELS 03/08/94

View Document

19/08/9419 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/08/9419 August 1994 £1900000 10/08/94

View Document

17/08/9417 August 1994 NEW SECRETARY APPOINTED

View Document

17/08/9417 August 1994 SECRETARY RESIGNED

View Document

12/08/9412 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9412 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9412 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9412 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9429 March 1994 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