Advanced company searchLink opens in new window

HUNTER UK RETAIL GENERAL PARTNER LTD

Company number 09770252

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Aug 2018 MR01 Registration of charge 097702520007, created on 25 July 2018
30 Jul 2018 MR01 Registration of charge 097702520006, created on 25 July 2018
20 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
15 Feb 2018 AP01 Appointment of Mrs Kirsty Lorne Lukas as a director on 15 February 2018
15 Dec 2017 MA Memorandum and Articles of Association
15 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Dec 2017 MR01 Registration of charge 097702520005, created on 12 December 2017
08 Dec 2017 MR01 Registration of charge 097702520003, created on 4 December 2017
08 Dec 2017 MR01 Registration of charge 097702520004, created on 4 December 2017
08 Dec 2017 MR01 Registration of charge 097702520001, created on 4 December 2017
08 Dec 2017 MR01 Registration of charge 097702520002, created on 4 December 2017
08 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
08 Sep 2017 PSC07 Cessation of Saffery Champness Fund Services Limited as a person with significant control on 6 April 2016
08 Jun 2017 AA Full accounts made up to 31 December 2016
21 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
01 Jun 2016 TM01 Termination of appointment of Michelle Fairfax as a director on 24 May 2016
14 Apr 2016 AD01 Registered office address changed from Lion House Red Lion Street London WC1R 4GB United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 14 April 2016
10 Dec 2015 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
09 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-09
  • GBP 1