- Company Overview for HUNTER & PARTNERS LIMITED (02290829)
- Filing history for HUNTER & PARTNERS LIMITED (02290829)
- People for HUNTER & PARTNERS LIMITED (02290829)
- Charges for HUNTER & PARTNERS LIMITED (02290829)
- More for HUNTER & PARTNERS LIMITED (02290829)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jun 2018 | AP01 | Appointment of Mr Peter James Gibson as a director on 1 June 2018 | |
29 May 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Feb 2018 | AP03 | Appointment of Cornelius Joseph Mccabe as a secretary on 31 January 2018 | |
02 Feb 2018 | TM01 | Termination of appointment of Edward Kevin Keelaghan as a director on 31 January 2018 | |
02 Feb 2018 | TM01 | Termination of appointment of Ian Archer Hurlstone as a director on 31 January 2018 | |
02 Feb 2018 | TM02 | Termination of appointment of Ian Archer Hurlstone as a secretary on 31 January 2018 | |
02 Feb 2018 | MR01 | Registration of charge 022908290004, created on 31 January 2018 | |
06 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
28 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
20 Mar 2017 | TM01 | Termination of appointment of Toby Andrew Jay as a director on 15 March 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
02 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Apr 2016 | TM01 | Termination of appointment of John George Chandler as a director on 31 March 2016 | |
24 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-24
|
|
16 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-24
|
|
06 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
26 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-26
|
|
02 Jan 2014 | AP01 | Appointment of Mr Toby Andrew Jay as a director | |
01 Aug 2013 | AD01 | Registered office address changed from 26-28 Hammersmith Grove London W6 7HU on 1 August 2013 | |
23 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
31 Dec 2012 | TM01 | Termination of appointment of Clinton Green as a director | |
05 Dec 2012 | TM01 | Termination of appointment of Richard Stebbing as a director | |
24 Sep 2012 | AA | Full accounts made up to 31 December 2011 |