HUNTER REIM LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-10-04 View Report
Confirmation statement. Statement with no updates. 2023-08-11 View Report
Accounts. Accounts type small. 2022-10-05 View Report
Confirmation statement. Statement with no updates. 2022-08-19 View Report
Officers. Termination date: 2022-01-31. Officer name: Mark Summers Hunter. 2022-02-08 View Report
Accounts. Accounts type small. 2021-10-04 View Report
Confirmation statement. Statement with updates. 2021-08-19 View Report
Officers. Appointment date: 2021-03-11. Officer name: Miss Bronagh Jordan. 2021-03-15 View Report
Officers. Officer name: Kirsty Lorne Lukas. Termination date: 2021-03-11. 2021-03-15 View Report
Persons with significant control. Notification date: 2021-02-04. Psc name: Klam Holdings Ltd. 2021-03-15 View Report
Persons with significant control. Cessation date: 2021-02-04. Psc name: Mark Summers Hunter. 2021-03-15 View Report
Officers. Officer name: Mr Andrew Grant Hunter Moffat. Change date: 2021-02-23. 2021-03-05 View Report
Officers. Officer name: Mrs Kirsty Lorne Lukas. Change date: 2021-02-23. 2021-03-05 View Report
Officers. Change date: 2021-02-23. Officer name: Mr Mark Summers Hunter. 2021-03-05 View Report
Officers. Change date: 2021-02-23. Officer name: Mr Henry Charles Abram. 2021-03-05 View Report
Officers. Change date: 2020-02-23. Officer name: Mrs Kirsty Lorne Lukas. 2021-03-05 View Report
Confirmation statement. Statement with no updates. 2020-08-19 View Report
Accounts. Accounts type small. 2020-07-30 View Report
Officers. Termination date: 2019-12-31. Officer name: Jeremy Michael Birkett-Jones. 2020-01-07 View Report
Confirmation statement. Statement with no updates. 2019-08-21 View Report
Accounts. Accounts type small. 2019-05-13 View Report
Officers. Termination date: 2019-03-31. Officer name: Henry William Humble. 2019-04-12 View Report
Officers. Appointment date: 2019-02-05. Officer name: Mr Andrew Grant Hunter Moffat. 2019-02-18 View Report
Confirmation statement. Statement with updates. 2018-08-24 View Report
Resolution. Description: Resolutions. 2018-04-27 View Report
Resolution. Description: Resolutions. 2018-01-19 View Report
Capital. Capital allotment shares. 2018-01-19 View Report
Capital. Capital name of class of shares. 2018-01-19 View Report
Capital. Capital statement capital company with date currency figure. 2018-01-16 View Report
Capital. Description: Statement by Directors. 2018-01-16 View Report
Insolvency. Description: Solvency Statement dated 31/12/17. 2018-01-16 View Report
Resolution. Description: Resolutions. 2018-01-16 View Report
Officers. Appointment date: 2018-01-01. Officer name: Mrs Kirsty Lorne Lukas. 2018-01-05 View Report
Officers. Officer name: Mrs Kirsty Lorne Lukas. Appointment date: 2018-01-01. 2018-01-05 View Report
Officers. Appointment date: 2018-01-01. Officer name: Mr Jeremy Michael Birkett-Jones. 2018-01-05 View Report
Officers. Officer name: Mr Henry William Humble. Appointment date: 2018-01-01. 2018-01-05 View Report
Officers. Appointment date: 2017-12-01. Officer name: Mr Henry Charles Abram. 2017-12-01 View Report
Address. Old address: 25 North Row London W1K 6DJ United Kingdom. New address: 71 Queen Victoria Street London EC4V 4BE. Change date: 2017-08-22. 2017-08-22 View Report
Accounts. Change account reference date company current extended. 2017-08-22 View Report
Incorporation. Capital: GBP 1 2017-08-11 View Report