THE JOHN HULME PARTNERSHIP LIMITED

05473161
10 DUNMORE CLOSE MIDDLEWICH ENGLAND CW10 0BT

Documents

Documents
Date Category Description Pages
12 Jun 2024 accounts Annual Accounts 3 Buy now
11 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2023 accounts Annual Accounts 3 Buy now
13 Feb 2023 officers Change of particulars for secretary (Mrs Angela Mason) 1 Buy now
08 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2022 accounts Annual Accounts 3 Buy now
17 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2021 accounts Annual Accounts 3 Buy now
19 Jun 2020 accounts Annual Accounts 3 Buy now
19 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2019 officers Change of particulars for director (Mr Ian Joseph Hulme) 2 Buy now
20 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 May 2019 accounts Annual Accounts 3 Buy now
21 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2018 officers Change of particulars for director (Mrs Angela Mason) 2 Buy now
27 Apr 2018 accounts Annual Accounts 5 Buy now
22 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Apr 2017 officers Change of particulars for director (Miss Angela Hulme) 2 Buy now
21 Apr 2017 accounts Annual Accounts 5 Buy now
21 Apr 2017 officers Change of particulars for secretary (Miss Angela Hulme) 1 Buy now
05 Jul 2016 annual-return Annual Return 7 Buy now
19 Feb 2016 accounts Annual Accounts 6 Buy now
26 Nov 2015 officers Appointment of director (Mr Ian Joseph Hulme) 2 Buy now
26 Jun 2015 annual-return Annual Return 4 Buy now
26 Jun 2015 officers Change of particulars for secretary (Miss Angela Hulme) 1 Buy now
01 Jun 2015 accounts Annual Accounts 6 Buy now
12 Jun 2014 annual-return Annual Return 4 Buy now
12 Jun 2014 officers Change of particulars for secretary (Miss Angela Hulme) 1 Buy now
12 Jun 2014 accounts Annual Accounts 6 Buy now
20 Jun 2013 accounts Annual Accounts 6 Buy now
19 Jun 2013 annual-return Annual Return 4 Buy now
06 Jul 2012 annual-return Annual Return 4 Buy now
05 Jul 2012 officers Change of particulars for director (Mr John Hulme) 2 Buy now
05 Jul 2012 officers Change of particulars for director (Miss Angela Hulme) 2 Buy now
05 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jun 2012 accounts Annual Accounts 6 Buy now
23 May 2012 officers Appointment of director (Miss Angela Hulme) 2 Buy now
05 Jul 2011 annual-return Annual Return 4 Buy now
14 Jun 2011 accounts Annual Accounts 5 Buy now
05 Jul 2010 annual-return Annual Return 4 Buy now
21 May 2010 accounts Annual Accounts 5 Buy now
04 Jul 2009 annual-return Return made up to 07/06/09; full list of members 3 Buy now
27 Apr 2009 accounts Annual Accounts 4 Buy now
19 Jun 2008 annual-return Return made up to 07/06/08; full list of members 3 Buy now
19 Jun 2008 accounts Annual Accounts 3 Buy now
05 Jul 2007 annual-return Return made up to 07/06/07; full list of members 2 Buy now
28 Mar 2007 accounts Annual Accounts 3 Buy now
14 Jun 2006 annual-return Return made up to 07/06/06; full list of members 2 Buy now
27 Feb 2006 accounts Accounting reference date extended from 30/06/06 to 30/09/06 1 Buy now
26 Jan 2006 officers Secretary resigned 1 Buy now
16 Jan 2006 officers New secretary appointed 2 Buy now
06 Jan 2006 address Registered office changed on 06/01/06 from: 19 thornbrook way ettiley heath sandbach cheshire CW11 3ZB 1 Buy now
06 Jan 2006 officers Secretary's particulars changed 1 Buy now
06 Jan 2006 officers Director's particulars changed 1 Buy now
19 Dec 2005 change-of-name Certificate Change Of Name Company 2 Buy now
12 Aug 2005 officers New director appointed 2 Buy now
11 Aug 2005 incorporation Memorandum Articles 20 Buy now
11 Aug 2005 address Registered office changed on 11/08/05 from: c/o mace & jones pall mall court 61-67 king street manchester M2 4PD 1 Buy now
09 Aug 2005 change-of-name Certificate Change Of Name Company 2 Buy now
03 Aug 2005 officers Secretary resigned 1 Buy now
03 Aug 2005 officers Director resigned 1 Buy now
03 Aug 2005 officers New secretary appointed 2 Buy now
14 Jul 2005 address Registered office changed on 14/07/05 from: 14 oxford court manchester greater manchester M2 3WQ 1 Buy now
07 Jun 2005 incorporation Incorporation Company 26 Buy now