RICHARD PRICE AND CHRIS HUNT LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Removal of liquidator by court order

View Document

28/01/2528 January 2025 Appointment of a voluntary liquidator

View Document

10/12/2410 December 2024 Statement of affairs

View Document

06/12/246 December 2024 Appointment of a voluntary liquidator

View Document

05/12/245 December 2024 Registered office address changed from St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom to Centurion Court 83 Camp Road St. Albans Herts AL1 5JN on 2024-12-05

View Document

05/12/245 December 2024 Resolutions

View Document

20/07/2420 July 2024 Compulsory strike-off action has been discontinued

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

14/03/2414 March 2024 Termination of appointment of Richard Shirvell Price as a director on 2023-03-05

View Document

11/03/2411 March 2024 Appointment of Mr Nicholas Richard Shirvell Price as a director on 2024-02-29

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

11/10/2211 October 2022 Registered office address changed from First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom to St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 2022-10-11

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-30

View Document

27/09/2127 September 2021 Registered office address changed from C/O Gbp 16 High Holborn London WC1V 6BX England to First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 2021-09-27

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

22/10/2022 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SHIRVELL PRICE / 22/10/2020

View Document

22/10/2022 October 2020 REGISTERED OFFICE CHANGED ON 22/10/2020 FROM C/O GBP ASSOCIATES LLP 6TH FLOOR AVIATION HOUSE 125 KINGSWAY LONDON WC2B 6NH ENGLAND

View Document

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

View Accounts

04/10/194 October 2019 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM C/O GBP 48 CHARLOTTE STREET LONDON W1T 2NS ENGLAND

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

27/09/1827 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 27/28 EASTCASTLE STREET LONDON W1W 8DH UNITED KINGDOM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

05/01/175 January 2017 CORPORATE SECRETARY APPOINTED CARGIL MANAGEMENT SERVICES LIMITED

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 9 WELLFIELD GARDENS CARSHALTON SURREY SM5 4EA

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/11/1612 November 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

13/01/1613 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 3 WOODSFORD, 14 MELBURY ROAD HOLLAND PARK LONDON W14 8LS

View Document

12/01/1612 January 2016 Annual return made up to 23 September 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 FIRST GAZETTE

View Document

13/10/1513 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

08/10/148 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM ONE HAMMERSMITH GROVE LONDON W6 0NB

View Document

08/10/138 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUNT

View Document

09/11/129 November 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

31/10/1231 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/09/1127 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/09/1023 September 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

13/08/1013 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 10/08/2010

View Document

11/10/0911 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/09/0923 September 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0719 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM: QUEENS WHARF QUEEN CAROLINE STREET LONDON W6 9RJ

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/10/0611 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/062 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/10/0531 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS; AMEND

View Document

31/10/0531 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/0519 September 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/09/0416 September 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

15/03/0415 March 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

10/11/0310 November 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

22/10/0322 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 S366A DISP HOLDING AGM 07/01/03

View Document

18/03/0318 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/12/028 December 2002 DIV 29/11/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM: 1ST FLOOR 31/32 EASTCASTLE STREET, LONDON W1N 7PD

View Document

12/10/0112 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0111 October 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/005 October 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9915 December 1999 NEW SECRETARY APPOINTED

View Document

15/12/9915 December 1999 SECRETARY RESIGNED

View Document

15/12/9915 December 1999 DIRECTOR RESIGNED

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 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