- Company Overview for HUNT INVESTMENT MANAGEMENT EUROPE LIMITED (05082718)
- Filing history for HUNT INVESTMENT MANAGEMENT EUROPE LIMITED (05082718)
- People for HUNT INVESTMENT MANAGEMENT EUROPE LIMITED (05082718)
- More for HUNT INVESTMENT MANAGEMENT EUROPE LIMITED (05082718)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Apr 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
22 Apr 2014 | CH01 | Director's details changed for Timothy Edward Fuller on 23 March 2014 | |
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
24 Apr 2013 | AR01 |
Annual return made up to 24 March 2013 with full list of shareholders
|
|
10 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Jun 2012 | CERTNM |
Company name changed trecap partners europe LTD\certificate issued on 06/06/12
|
|
19 Apr 2012 | AR01 |
Annual return made up to 24 March 2012 with full list of shareholders
|
|
18 Nov 2011 | AA | Full accounts made up to 31 December 2010 | |
24 Mar 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
26 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
10 Sep 2010 | CH04 | Secretary's details changed for Quayseco Limited on 16 August 2010 | |
07 Sep 2010 | AD01 | Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4AH on 7 September 2010 | |
22 Jun 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
22 Jun 2010 | TM01 | Termination of appointment of Vishnu Reddy as a director | |
14 Jun 2010 | CH01 | Director's details changed for Christopher Francis Lawton Smith on 24 March 2010 | |
14 Jun 2010 | CH01 | Director's details changed for Timothy Edward Fuller on 24 March 2010 | |
14 Jun 2010 | CH01 | Director's details changed for Robert Fabiszewski on 24 March 2010 | |
14 Jun 2010 | AP01 | Appointment of James Christopher Hunt as a director | |
14 Jun 2010 | AP01 | Appointment of Gary Reed Sligar as a director | |
14 Jun 2010 | AP01 | Appointment of Eugene Francis Conway as a director | |
13 Apr 2010 | AD01 | Registered office address changed from Norfolk House 31 St James Square London SW1Y 4JJ on 13 April 2010 | |
30 Mar 2010 | CERTNM |
Company name changed capmark investments europe LIMITED\certificate issued on 30/03/10
|
|
30 Mar 2010 | CONNOT | Change of name notice | |
02 Nov 2009 | AA | Full accounts made up to 31 December 2008 |