Advanced company searchLink opens in new window

HUNTER & PARTNERS LIMITED

Company number 02290829

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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