Advanced company searchLink opens in new window

MAGNUM HUNT EXECUTIVE SEARCH LIMITED

Company number 02660847

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)
30 Oct 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
03 Oct 2014 CERTNM Company name changed morgan hunt LIMITED\certificate issued on 03/10/14
  • CONNOT ‐
13 Aug 2014 MEM/ARTS Memorandum and Articles of Association
13 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Aug 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 276
01 Aug 2014 TM01 Termination of appointment of Matvey Gorbachev as a director on 26 July 2014
30 Jul 2014 AD01 Registered office address changed from 5Th Floor, 16 Old Bailey London EC4M 7EG to C/O C/O Grant Thomton Uk Llp 300 Pavilion Drive Northampton NN4 7YE on 30 July 2014
30 Jul 2014 TM02 Termination of appointment of John Marcus Sealy as a secretary on 26 July 2014
28 Jul 2014 AP01 Appointment of Mrs Olga Selivanova as a director on 25 July 2014
28 Jul 2014 TM01 Termination of appointment of John Marcus Sealy as a director on 25 June 2014
28 Jul 2014 TM01 Termination of appointment of Stephen Fordham as a director on 25 July 2014
28 Jul 2014 TM01 Termination of appointment of Rupert Patrick Fordham as a director on 25 July 2014
23 Jul 2014 AA Full accounts made up to 31 March 2014
02 Jul 2014 MR01 Registration of charge 026608470005
12 Mar 2014 MR04 Satisfaction of charge 3 in full
05 Mar 2014 MR04 Satisfaction of charge 2 in full
15 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
10 Jul 2013 AA Full accounts made up to 31 March 2013
28 Mar 2013 AP01 Appointment of Mr Rupert Patrick Fordham as a director on 19 December 2012
08 Jan 2013 TM01 Termination of appointment of Terence William Benson as a director on 19 December 2012
06 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
13 Aug 2012 AA Full accounts made up to 31 March 2012
08 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
12 Aug 2011 AA Full accounts made up to 31 March 2011
18 Apr 2011 AP01 Appointment of Mr Terry Benson as a director