Advanced company searchLink opens in new window

HUNTER HEALTHCARE RESOURCING LIMITED

Company number 07600695

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)
17 Nov 2015 AD01 Registered office address changed from , Finials House the Square, Stow on the Wold, Cheltenham, Gloucestershire, GL54 1BQ to Camperdene House High Street Chipping Campden Gloucestershire GL55 6AT on 17 November 2015
17 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
05 May 2015 SH01 Statement of capital following an allotment of shares on 11 April 2015
  • GBP 11.76
23 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 10.26
23 Dec 2014 MR04 Satisfaction of charge 2 in full
23 Dec 2014 MR04 Satisfaction of charge 1 in full
18 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
03 Nov 2014 AP01 Appointment of Ben James as a director on 17 September 2014
29 Jul 2014 TM01 Termination of appointment of Edward Paul Rusling as a director on 24 June 2014
29 Jul 2014 SH06 Cancellation of shares. Statement of capital on 24 June 2014
  • GBP 10.26
29 Jul 2014 SH03 Purchase of own shares.
27 Feb 2014 TM01 Termination of appointment of Ben James as a director
31 Dec 2013 AP01 Appointment of Ben James as a director
23 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-23
23 Dec 2013 CH01 Director's details changed for Gavin Joseph Johnstone on 24 November 2012
20 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
05 Nov 2013 AP01 Appointment of Marcus Marshall Courtney as a director
27 Aug 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Aug 2013 SH01 Statement of capital following an allotment of shares on 31 July 2013
  • GBP 11.76
21 May 2013 MR01 Registration of charge 076006950003
11 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
23 Nov 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
12 Nov 2012 AD01 Registered office address changed from , 50 Cygnet Court, Timothy's Bridge Road, Stratford upon Avon, Warks, CV37 9NW, United Kingdom on 12 November 2012
04 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 2
18 Jun 2012 SH01 Statement of capital following an allotment of shares on 14 July 2011
  • GBP 10.00