HUNTERS REST MANAGEMENT COMPANY LTD

Southdown House Southdown House, Chichester, PO19 1XQ, England
StatusACTIVE
Company No.09201762
CategoryPrivate Limited Company
Incorporated03 Sep 2014
Age9 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

HUNTERS REST MANAGEMENT COMPANY LTD is an active private limited company with number 09201762. It was incorporated 9 years, 8 months, 29 days ago, on 03 September 2014. The company address is Southdown House Southdown House, Chichester, PO19 1XQ, England.



Company Fillings

Confirmation statement with updates

Date: 07 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-27

Officer name: Ms Nicola Allison Moss

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2022

Action Date: 20 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-20

Capital : 36 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-07

Officer name: Susan Lines

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-09

Officer name: David Simmons

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2021

Action Date: 25 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-25

Capital : 35 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2021

Action Date: 20 Oct 2020

Category: Capital

Type: SH01

Capital : 34 GBP

Date: 2020-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-13

Officer name: Peter James Lines

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2021

Action Date: 19 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-19

Capital : 33 GBP

Documents

View document PDF

Resolution

Date: 17 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2021

Action Date: 22 Jan 2021

Category: Capital

Type: SH01

Capital : 32 GBP

Date: 2021-01-22

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2021

Action Date: 22 Jan 2021

Category: Capital

Type: SH01

Capital : 31 GBP

Date: 2021-01-22

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2021

Action Date: 08 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-08

Capital : 30 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2021

Action Date: 08 Dec 2020

Category: Capital

Type: SH01

Capital : 29 GBP

Date: 2020-12-08

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2021

Action Date: 21 Aug 2020

Category: Capital

Type: SH01

Capital : 29 GBP

Date: 2020-08-21

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2021

Action Date: 08 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-08

Capital : 27 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2021

Action Date: 07 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-07

Capital : 26 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2021

Action Date: 24 Jun 2020

Category: Capital

Type: SH01

Capital : 25 GBP

Date: 2020-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Simmons

Appointment date: 2021-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Andrew Blash

Appointment date: 2021-01-13

Documents

View document PDF

Second filing of director termination with name

Date: 17 Oct 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Gregory John Dorey

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2020

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory John Dorey

Termination date: 2019-02-01

Documents

View document PDF

Memorandum articles

Date: 13 Jan 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 Jan 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Address

Type: AD01

Old address: Metro House Northgate Chichester West Sussex PO19 1BE

New address: Southdown House St. Johns Street Chichester PO19 1XQ

Change date: 2017-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-23

Officer name: David Michael James West

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Seaward Properties Limited

Termination date: 2017-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-23

Officer name: Mr Peter James Lines

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory John Dorey

Appointment date: 2017-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-23

Officer name: Dr Linda Mary Smith

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Dawson Ladds

Appointment date: 2017-01-23

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Feb 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Stride & Son Ltd

Appointment date: 2017-01-23

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Incorporation company

Date: 03 Sep 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AMIGO GLOBAL LIMITED

480 GREENFORD ROAD,GREENFORD,UB6 8SQ

Number:11145301
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KMILLER COMMS LIMITED

81 FIELDSIDE,SCUNTHORPE,DN17 4HR

Number:08602422
Status:ACTIVE
Category:Private Limited Company

PAUL LEWIS RAIL ENGINEERING LTD

8C HIGH STREET,SOUTHAMPTON,SO14 2DH

Number:09825919
Status:ACTIVE
Category:Private Limited Company

S B RAIL SERVICES LIMITED

9 GOLDINGTON ROAD,BEDFORD,MK40 3JY

Number:10099687
Status:ACTIVE
Category:Private Limited Company

STILLNESS LIMITED

3 BUNHILL ROW,LONDON,EC1Y 8YZ

Number:04419245
Status:ACTIVE
Category:Private Limited Company

TAMANG FINANCIAL AND COMMERCIAL SERVICES (UK) LIMITED

1 FRENSHAM CLOSE,NORTHAMPTON,NN4 8QN

Number:08119804
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source