HUNTERS CONTRACTS (HOLDINGS) LIMITED
Status | ACTIVE |
Company No. | 10015572 |
Category | Private Limited Company |
Incorporated | 19 Feb 2016 |
Age | 8 years, 3 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 18 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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: 19 Feb 2018
Action Date: 18 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-18
Documents
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
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
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
Capital allotment shares
Date: 27 Jun 2016
Action Date: 13 Jun 2016
Category: Capital
Type: SH01
Date: 2016-06-13
Capital : 750 GBP
Documents
Resolution
Date: 21 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
AMBER INFRASTRUCTURE LA LIMITED
3 MORE LONDON RIVERSIDE,LONDON,SE1 2AQ
Number: | 10834884 |
Status: | ACTIVE |
Category: | Private Limited Company |
372 OLD STREET,LONDON,EC1V 9AU
Number: | 11599734 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SHERIDAN STREET,WEST BROMWICH,B71 4EF
Number: | 11172092 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2, GRESHAM ROAD,NUNEATON,CV10 7QR
Number: | 06759983 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BROADGATE,COVENTRY,CV1 1NG
Number: | 11868129 |
Status: | ACTIVE |
Category: | Private Limited Company |
BADGERS REST,LOWER FARM COURT,WORCESTER,WR8 9JR
Number: | 04023768 |
Status: | ACTIVE |
Category: | Private Limited Company |