-
HUNT AND PARTNERS LIMITED - 2a, Zodiac House, Calleva Park, Aldermaston, United Kingdom
Company Information
- Company registration number
- 07893630
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2a
- Zodiac House
- Calleva Park
- Aldermaston
- Berkshire
- RG7 8HN 2a, Zodiac House, Calleva Park, Aldermaston, Berkshire, RG7 8HN UK
Management
- Managing Directors
- LYNDA MARIA DENTON
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-12-29
- Age Of Company 2011-12-29 12 years
- SIC/NACE
- 69201 - Accounting and auditing activities
Ownership
- Beneficial Owners
- Mr Stephen Ernest Arthur Pomroy
- Miss Lynda Maria Denton
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2017-09-30
- Last Date: 2015-12-31
- Last Return Made Up To:
- 2016-09-23
-
HUNT AND PARTNERS LIMITED Company Description
- HUNT AND PARTNERS LIMITED is a ltd registered in United Kingdom with the Company reg no 07893630. Its current trading status is "live". It was registered 2011-12-29. It has declared SIC or NACE codes as "69201 - Accounting and auditing activities". It has 1 director The latest accounts are filed up to 2015-12-31. The latest annual return was filed up to 2016-09-23.It can be contacted at 2A .
Get HUNT AND PARTNERS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hunt And Partners Limited - 2a, Zodiac House, Calleva Park, Aldermaston, United Kingdom
- 2011-12-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HUNT AND PARTNERS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15 (2017-01-13) - AAMD
-
AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14 (2017-01-13) - AAMD
keyboard_arrow_right 2016
-
CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES (2016-11-02) - CS01
-
31/12/15 TOTAL EXEMPTION SMALL (2016-09-30) - AA
keyboard_arrow_right 2015
-
RETURN OF PURCHASE OF OWN SHARES (2015-11-09) - SH03
-
13/10/15 STATEMENT OF CAPITAL GBP 4000 (2015-10-23) - SH06
-
14/10/15 STATEMENT OF CAPITAL GBP 9000 (2015-10-19) - SH01
-
31/12/14 TOTAL EXEMPTION SMALL (2015-09-30) - AA
-
23/09/15 FULL LIST (2015-09-24) - AR01
keyboard_arrow_right 2014
-
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 (2014-10-06) - MR04
-
31/12/13 TOTAL EXEMPTION SMALL (2014-09-30) - AA
-
23/09/14 FULL LIST (2014-09-26) - AR01
-
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POMROY (2014-09-18) - TM01
-
DIRECTOR APPOINTED MISS LYNDA MARIA DENTON (2014-08-01) - AP01
-
DIRECTOR APPOINTED MRS ROSEMARIE NYUK HEONG POMROY (2014-07-25) - AP01
-
AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12 (2014-01-28) - AAMD
-
29/12/13 FULL LIST (2014-01-06) - AR01
-
APPOINTMENT TERMINATED, DIRECTOR ROSEMARIE POMROY (2014-07-29) - TM01
keyboard_arrow_right 2013
-
31/12/12 TOTAL EXEMPTION SMALL (2013-09-28) - AA
-
29/12/12 FULL LIST (2013-01-03) - AR01
keyboard_arrow_right 2012
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 (2012-10-19) - MG01
-
ADOPT ARTICLES 01/05/2012 (2012-05-09) - RES01
-
REGISTERED OFFICE CHANGED ON 01/03/2012 FROM (2012-03-01) - AD01
-
REGISTERED OFFICE CHANGED ON 11/01/2012 FROM (2012-01-11) - AD01
-
APPOINTMENT TERMINATED, DIRECTOR NIGEL WOODLEY (2012-01-03) - TM01
-
DIRECTOR APPOINTED MR NICOLAS STEPHEN POMROY (2012-01-03) - AP01
keyboard_arrow_right 2011
-
CERTIFICATE OF INCORPORATION (2011-12-29) - NEWINC