- 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) |
---|---|---|---|
26 Oct 2017 | CS01 | Confirmation statement made on 26 October 2017 with updates | |
26 Oct 2017 | CH01 | Director's details changed for Elliot David Hall on 2 October 2017 | |
26 Oct 2017 | CH01 | Director's details changed for Mr Charles George Webb on 19 October 2017 | |
07 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
04 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Apr 2016 | AD01 | Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 29 April 2016 | |
21 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 21 December 2015
|
|
19 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 21 December 2015
|
|
18 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 21 December 2015
|
|
05 Jan 2016 | CH03 | Secretary's details changed for Anne-Marie Jaeger on 7 December 2015 | |
05 Jan 2016 | CH01 | Director's details changed for Mr Peter Donald Walker on 7 December 2015 | |
05 Jan 2016 | CH01 | Director's details changed for Elliot David Hall on 7 December 2015 | |
05 Jan 2016 | CH01 | Director's details changed for Mr Charles George Webb on 7 December 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
17 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Dec 2014 | AP01 | Appointment of Mr Peter Donald Walker as a director on 27 November 2014 | |
09 Dec 2014 | AP01 | Appointment of Elliot David Hall as a director on 27 November 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
13 Feb 2014 | AA01 | Current accounting period extended from 31 October 2014 to 31 December 2014 | |
27 Jan 2014 | AP03 | Appointment of Anne-Marie Jaeger as a secretary | |
21 Jan 2014 | CH01 | Director's details changed for Mr Charles George Webb on 21 January 2014 | |
09 Jan 2014 | CH01 | Director's details changed for Mr Charles Webb on 9 January 2014 | |
09 Jan 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
23 Dec 2013 | AD01 | Registered office address changed from C/O "Hold Everything" 207 Regent Street 3Rd Floor London W1B 3HH on 23 December 2013 |