- Company Overview for HANUMAN PARTNERS LIMITED (08269840)
- Filing history for HANUMAN PARTNERS LIMITED (08269840)
- People for HANUMAN PARTNERS LIMITED (08269840)
- More for HANUMAN PARTNERS LIMITED (08269840)
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) |
---|---|---|---|
31 Jan 2025 | CS01 | Confirmation statement made on 31 January 2025 with updates | |
17 Jan 2025 | SH08 | Change of share class name or designation | |
04 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with no updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
29 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
30 Dec 2022 | AD01 | Registered office address changed from Office 3 Malton Office Centre Jackson Yard Showfield Lane Malton YO17 6BT England to Malton Office Centre Jackson Yard Showfield Lane Malton YO17 6BT on 30 December 2022 | |
11 Nov 2022 | AD01 | Registered office address changed from 18E Market Place Market Place Malton YO17 7LX England to Office 3 Malton Office Centre Jackson Yard Showfield Lane Malton YO17 6BT on 11 November 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with no updates | |
30 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with no updates | |
28 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
24 Aug 2021 | CH01 | Director's details changed for Mr Albert Arbuthnott on 3 August 2021 | |
16 Aug 2021 | AP01 | Appointment of Mr Albert Arbuthnott as a director on 3 August 2021 | |
17 Feb 2021 | CH01 | Director's details changed for Mr Charles George Webb on 1 May 2020 | |
17 Feb 2021 | CH01 | Director's details changed for Mr Peter Donald Walker on 1 May 2020 | |
17 Feb 2021 | CH01 | Director's details changed for Elliot David Hall on 1 May 2020 | |
21 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
12 Nov 2020 | CS01 | Confirmation statement made on 26 October 2020 with no updates | |
28 Oct 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
26 Oct 2018 | AD01 | Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to 18E Market Place Market Place Malton YO17 7LX on 26 October 2018 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Jun 2018 | TM02 | Termination of appointment of Anne-Marie Jaeger as a secretary on 1 June 2018 |