HUNTER GATHERER AHP RESOURCING LIMITED

Camperdene House Camperdene House, Chipping Campden, GL55 6AT, Gloucestershire, United Kingdom
StatusACTIVE
Company No.10818189
CategoryPrivate Limited Company
Incorporated14 Jun 2017
Age7 years
JurisdictionEngland Wales

SUMMARY

HUNTER GATHERER AHP RESOURCING LIMITED is an active private limited company with number 10818189. It was incorporated 7 years ago, on 14 June 2017. The company address is Camperdene House Camperdene House, Chipping Campden, GL55 6AT, Gloucestershire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Resolution

Date: 03 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2023

Action Date: 12 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hunter/Gatherer Group Limited

Cessation date: 2023-05-12

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2023

Action Date: 12 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-05-12

Psc name: Gavin Joseph Johnstone

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Certificate change of name company

Date: 23 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hunter ahp resourcing LIMITED\certificate issued on 23/03/22

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Nov 2020

Action Date: 10 Nov 2020

Category: Capital

Type: SH02

Date: 2020-11-10

Documents

View document PDF

Memorandum articles

Date: 18 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 18 Nov 2020

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glen Cordell

Appointment date: 2020-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

New date: 2018-08-31

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2018

Action Date: 14 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hunter/Gatherer Group Limited

Notification date: 2017-06-14

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-06-13

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Feb 2018

Action Date: 30 Jan 2018

Category: Capital

Type: SH02

Date: 2018-01-30

Documents

View document PDF

Capital name of class of shares

Date: 07 Feb 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 06 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2017

Action Date: 04 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108181890001

Charge creation date: 2017-12-04

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-17

Officer name: Mr Benson Robertson

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benson Robertson

Appointment date: 2017-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-14

Officer name: Mr Gavin Joseph Johnstone

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Duke

Termination date: 2017-06-14

Documents

View document PDF

Incorporation company

Date: 14 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW HEATH LIMITED

ALEXANDRA HOUSE,STOKE ON TRENT,ST6 1DY

Number:04867728
Status:ACTIVE
Category:Private Limited Company

BOB THE OTHER BUILDER LTD

10 WESTBOURNE TERRACE,BRISTOL,BS16 1NA

Number:05591474
Status:ACTIVE
Category:Private Limited Company

ELLIOTROSE LIMITED

220 THE VALE,LONDON,NW11 8SR

Number:10902036
Status:ACTIVE
Category:Private Limited Company

MB AEROSPACE HOLDINGS I LIMITED

25 CANADA SQUARE,LONDON,E14 5LQ

Number:08432617
Status:ACTIVE
Category:Private Limited Company

PMX SALISBURY LIMITED

WINDOVER HOUSE,SALISBURY,SP1 2DR

Number:08121411
Status:ACTIVE
Category:Private Limited Company

SKI FANATICS LIMITED

GAINSBOROUGH HOUSE,SELSEY,PO20 0HH

Number:03222846
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