HUNT AND PALMER CARGO CHARTERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/11/2412 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

26/09/2426 September 2024 Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ to 1st Floor, Arthur Stanley House 40-50 Tottenham Street London W1T 4RN on 2024-09-26

View Document

04/06/244 June 2024 Accounts for a small company made up to 2023-12-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

02/11/232 November 2023 Register inspection address has been changed from The Tower Goffs Park Road Crawley West Sussex RH11 8XX England to Unit 14 Pondtail Business Park Unit 14 Pondtail Business Park Coolham Road West Grinstead West Sussex RH13 8LN

View Document

19/06/2319 June 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

01/07/211 July 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/06/2026 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

19/07/1919 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / HUNT AND PALMER PLC / 04/11/2018

View Document

04/11/184 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

14/08/1814 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/07/1521 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/07/1418 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/07/1418 July 2014 SAIL ADDRESS CREATED

View Document

18/07/1418 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

27/06/1427 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/01/1427 January 2014 28/12/13 STATEMENT OF CAPITAL GBP 1000

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY FRANCIS PALMER / 30/10/2013

View Document

06/08/136 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE PETERS / 10/07/2013

View Document

19/07/1319 July 2013 19/07/13 STATEMENT OF CAPITAL GBP 1000

View Document

19/07/1319 July 2013 19/07/13 STATEMENT OF CAPITAL GBP 1000

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES MARTIN

View Document

02/07/132 July 2013 CORPORATE DIRECTOR APPOINTED HUNT AND PALMER PLC

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR JAMIE PETERS

View Document

23/08/1223 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

10/08/1210 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MR JEREMY FRANCIS PALMER

View Document

08/05/128 May 2012 COMPANY NAME CHANGED HUNT AND PALMER (PROJECTS) LIMITED CERTIFICATE ISSUED ON 08/05/12

View Document

02/09/112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/07/1129 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ROBERT JENKINSON / 01/07/2011

View Document

29/07/1129 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

26/08/1026 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/11/0923 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/07/0927 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

22/08/0822 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 CURREXT FROM 30/11/2008 TO 31/12/2008

View Document

03/01/083 January 2008 SECRETARY RESIGNED

View Document

03/01/083 January 2008 NEW SECRETARY APPOINTED

View Document

21/10/0721 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

10/08/0710 August 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

19/07/0619 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 REGISTERED OFFICE CHANGED ON 01/08/01 FROM: 29/30 FITZROY SQUARE LONDON W1P 5HH

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

27/07/0027 July 2000 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0027 July 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 LOCATION OF DEBENTURE REGISTER

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

16/08/9916 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

05/08/995 August 1999 RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

22/09/9822 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9821 August 1998 RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

27/04/9827 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

01/09/971 September 1997 RETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS

View Document

12/08/9612 August 1996 RETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS

View Document

23/06/9623 June 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

31/07/9531 July 1995 RETURN MADE UP TO 13/07/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/09/9419 September 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/09/94

View Document

19/09/9419 September 1994 COMPANY NAME CHANGED ROTORS LIMITED CERTIFICATE ISSUED ON 20/09/94

View Document

31/08/9431 August 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

18/08/9418 August 1994 RETURN MADE UP TO 13/07/94; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 RETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

20/08/9220 August 1992 REGISTERED OFFICE CHANGED ON 20/08/92 FROM: 26 LITTLE PORTLAND STREET LONDON W1N 5AF

View Document

20/08/9220 August 1992 RETURN MADE UP TO 13/07/92; FULL LIST OF MEMBERS

View Document

11/05/9211 May 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

29/07/9129 July 1991 RETURN MADE UP TO 13/07/91; FULL LIST OF MEMBERS

View Document

19/07/9119 July 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

07/11/907 November 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

01/08/901 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

24/07/9024 July 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 ADOPT MEM AND ARTS 160289

View Document

18/05/8918 May 1989 REGISTERED OFFICE CHANGED ON 18/05/89 FROM: SUITE 1, 2ND FLOOR 1/4 CHRISTINA STREET LONDON EC2A 4PA

View Document

18/05/8918 May 1989 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8912 May 1989 COMPANY NAME CHANGED LOMASTAR LIMITED CERTIFICATE ISSUED ON 15/05/89

View Document

12/05/8912 May 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/05/89

View Document

30/01/8930 January 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company