HUNTERS REST MANAGEMENT COMPANY LTD
Status | ACTIVE |
Company No. | 09201762 |
Category | Private Limited Company |
Incorporated | 03 Sep 2014 |
Age | 9 years, 8 months, 29 days |
Jurisdiction | England 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
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
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
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
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
Capital allotment shares
Date: 01 Jun 2022
Action Date: 20 Sep 2021
Category: Capital
Type: SH01
Date: 2021-09-20
Capital : 36 GBP
Documents
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
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
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
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
Capital allotment shares
Date: 30 Jun 2021
Action Date: 25 Jun 2021
Category: Capital
Type: SH01
Date: 2021-06-25
Capital : 35 GBP
Documents
Capital allotment shares
Date: 30 Jun 2021
Action Date: 20 Oct 2020
Category: Capital
Type: SH01
Capital : 34 GBP
Date: 2020-10-20
Documents
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
Capital allotment shares
Date: 29 Mar 2021
Action Date: 19 Mar 2021
Category: Capital
Type: SH01
Date: 2021-03-19
Capital : 33 GBP
Documents
Resolution
Date: 17 Mar 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 09 Mar 2021
Action Date: 22 Jan 2021
Category: Capital
Type: SH01
Capital : 32 GBP
Date: 2021-01-22
Documents
Capital allotment shares
Date: 09 Mar 2021
Action Date: 22 Jan 2021
Category: Capital
Type: SH01
Capital : 31 GBP
Date: 2021-01-22
Documents
Capital allotment shares
Date: 25 Feb 2021
Action Date: 08 Dec 2020
Category: Capital
Type: SH01
Date: 2020-12-08
Capital : 30 GBP
Documents
Capital allotment shares
Date: 25 Feb 2021
Action Date: 08 Dec 2020
Category: Capital
Type: SH01
Capital : 29 GBP
Date: 2020-12-08
Documents
Capital allotment shares
Date: 25 Feb 2021
Action Date: 21 Aug 2020
Category: Capital
Type: SH01
Capital : 29 GBP
Date: 2020-08-21
Documents
Capital allotment shares
Date: 25 Feb 2021
Action Date: 08 Aug 2020
Category: Capital
Type: SH01
Date: 2020-08-08
Capital : 27 GBP
Documents
Capital allotment shares
Date: 25 Feb 2021
Action Date: 07 Aug 2020
Category: Capital
Type: SH01
Date: 2020-08-07
Capital : 26 GBP
Documents
Capital allotment shares
Date: 25 Feb 2021
Action Date: 24 Jun 2020
Category: Capital
Type: SH01
Capital : 25 GBP
Date: 2020-06-24
Documents
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
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
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
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
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
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
Resolution
Date: 13 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation company
Date: 03 Sep 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
480 GREENFORD ROAD,GREENFORD,UB6 8SQ
Number: | 11145301 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |
9 GOLDINGTON ROAD,BEDFORD,MK40 3JY
Number: | 10099687 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |