HUNTERS CONTRACTS (HOLDINGS) LIMITED

Unit A Oyo Business Units Unit A Oyo Business Units, Dagenham, RM9 6LP, Essex, England
StatusACTIVE
Company No.10015572
CategoryPrivate Limited Company
Incorporated19 Feb 2016
Age8 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

HUNTERS CONTRACTS (HOLDINGS) LIMITED is an active private limited company with number 10015572. It was incorporated 8 years, 3 months, 12 days ago, on 19 February 2016. The company address is Unit A Oyo Business Units Unit A Oyo Business Units, Dagenham, RM9 6LP, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Accounts with accounts type group

Date: 29 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Accounts with accounts type group

Date: 04 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stefan John Brennan

Change date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2019

Action Date: 23 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-23

Psc name: Norman Campbell

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2019

Action Date: 23 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-23

Capital : 1,000 GBP

Documents

View document PDF

Resolution

Date: 18 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-23

Officer name: Gary Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-23

Officer name: Martin Playell

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-16

Officer name: Mr Robert David Cannon

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-02

Psc name: Lewis Mathew Harman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-19

Old address: A Hindmans Way Dagenham Essex RM9 6LP England

New address: Unit a Oyo Business Units Hindmans Way Dagenham Essex RM9 6LP

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: 19 Feb 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 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 shortened

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2016

Action Date: 13 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-13

Capital : 750 GBP

Documents

View document PDF

Resolution

Date: 21 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 19 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBER INFRASTRUCTURE LA LIMITED

3 MORE LONDON RIVERSIDE,LONDON,SE1 2AQ

Number:10834884
Status:ACTIVE
Category:Private Limited Company

CITYWIDE CONSTRUCTION LIMITED

372 OLD STREET,LONDON,EC1V 9AU

Number:11599734
Status:ACTIVE
Category:Private Limited Company

IGLAP COMPANY LTD

4 SHERIDAN STREET,WEST BROMWICH,B71 4EF

Number:11172092
Status:ACTIVE
Category:Private Limited Company

OFFSITE HOUSING (UK) LIMITED

UNIT 2, GRESHAM ROAD,NUNEATON,CV10 7QR

Number:06759983
Status:ACTIVE
Category:Private Limited Company

PHILOSOPHY SALOONS LTD

12 BROADGATE,COVENTRY,CV1 1NG

Number:11868129
Status:ACTIVE
Category:Private Limited Company

PINKDYLAN LIMITED

BADGERS REST,LOWER FARM COURT,WORCESTER,WR8 9JR

Number:04023768
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