Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Paul Hunt Investments LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-12-31
Employees£0 0%
Total assets£475,171 +2.40%

CHECK INSIDE LIMITED
ASHDOWN HOMES LIMITED

Details

Company type Private Limited Company, Active
Company Number 02997871
Record last updated Tuesday, January 10, 2023 8:18:59 AM UTC
Official Address Chenies Okewood Hill Nr Ockley
There are 103 companies registered at this street
Locality Okewood
Region Surrey, England
Postal Code RH55NB
Sector Construction of commercial buildings

Charts

Visits

PAUL HUNT INVESTMENTS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2018-62020-22022-62022-72022-82022-122024-72024-112025-12025-22025-32025-5012

Searches

PAUL HUNT INVESTMENTS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2022-601

Directors

Document Type Publication date Download link
Registry Nov 30, 2022 Resignation of 2 people: one Secretary (a woman) and one Director (a woman) Resignation of 2 people: one Secretary (a woman) and one Director (a woman)
Registry Apr 6, 2016 Appointment of a man as Shareholder (50-75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With 50-75% Of Voting Rights Appointment of a man as Shareholder (50-75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With 50-75% Of Voting Rights
Financials Aug 28, 2014 Annual accounts Annual accounts
Registry Apr 1, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Mar 31, 2014 Registration of a charge / charge code 2997... Registration of a charge / charge code 2997...
Registry Feb 7, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Jan 23, 2014 Annual return Annual return
Financials Aug 28, 2013 Annual accounts Annual accounts
Registry Aug 12, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Aug 12, 2013 Statement of satisfaction of a charge / full / charge no 1 2997... Statement of satisfaction of a charge / full / charge no 1 2997...
Registry Aug 12, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Aug 12, 2013 Statement of satisfaction of a charge / full / charge no 1 2997... Statement of satisfaction of a charge / full / charge no 1 2997...
Registry Aug 12, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Aug 12, 2013 Statement of satisfaction of a charge / full / charge no 1 2997... Statement of satisfaction of a charge / full / charge no 1 2997...
Registry Aug 12, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Dec 21, 2012 Annual return Annual return
Financials Jun 26, 2012 Annual accounts Annual accounts
Registry Dec 20, 2011 Annual return Annual return
Registry Dec 20, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Dec 20, 2011 Appointment of a woman as Director Appointment of a woman as Director
Registry Dec 20, 2011 Resignation of one Director Resignation of one Director
Financials Aug 19, 2011 Annual accounts Annual accounts
Registry Jan 12, 2011 Annual return Annual return
Registry Jan 12, 2011 Change of registered office address Change of registered office address
Financials Sep 22, 2010 Annual accounts Annual accounts
Registry Jul 13, 2010 Company name change Company name change
Registry Jul 13, 2010 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Jul 13, 2010 Resignation of one Project Consultant and one Director (a man) Resignation of one Project Consultant and one Director (a man)
Registry Jul 13, 2010 Change of name certificate Change of name certificate
Registry Jul 13, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Dec 14, 2009 Annual return Annual return
Registry Dec 14, 2009 Change of particulars for director Change of particulars for director
Financials Oct 17, 2009 Annual accounts Annual accounts
Registry Dec 8, 2008 Annual return Annual return
Registry Dec 8, 2008 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 9, 2008 Annual accounts Annual accounts
Registry Jan 9, 2008 Annual return Annual return
Registry Jan 9, 2008 Change in situation or address of registered office Change in situation or address of registered office
Financials Sep 22, 2007 Annual accounts Annual accounts
Registry Dec 18, 2006 Annual return Annual return
Financials Oct 16, 2006 Annual accounts Annual accounts
Registry Dec 5, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 5, 2005 Annual return Annual return
Registry Dec 5, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 5, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Aug 9, 2005 Annual accounts Annual accounts
Registry Dec 9, 2004 Annual return Annual return
Financials Dec 7, 2004 Annual accounts Annual accounts
Registry Dec 4, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 21, 2004 Appointment of a secretary Appointment of a secretary
Registry Jul 21, 2004 Resignation of a secretary Resignation of a secretary
Registry Jul 6, 2004 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jul 6, 2004 Resignation of one Project Consultant and one Secretary (a man) Resignation of one Project Consultant and one Secretary (a man)
Registry Dec 10, 2003 Annual return Annual return
Financials Oct 1, 2003 Annual accounts Annual accounts
Registry Dec 30, 2002 Annual return Annual return
Financials Nov 5, 2002 Annual accounts Annual accounts
Registry May 30, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 7, 2001 Annual return Annual return
Financials Nov 1, 2001 Annual accounts Annual accounts
Registry Jan 3, 2001 Annual return Annual return
Financials Jun 14, 2000 Annual accounts Annual accounts
Registry May 17, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 10, 2000 Annual return Annual return
Financials Oct 29, 1999 Annual accounts Annual accounts
Registry Sep 17, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 10, 1999 Annual accounts Annual accounts
Registry Jan 29, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 23, 1998 Annual return Annual return
Registry Mar 7, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 25, 1998 Annual return Annual return
Registry Jan 28, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 28, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Oct 26, 1997 Annual accounts Annual accounts
Registry Jul 22, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 1, 1997 Annual accounts Annual accounts
Registry Feb 27, 1997 Annual return Annual return
Registry Jul 4, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 18, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 8, 1996 Annual return Annual return
Registry Apr 29, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 29, 1996 Director resigned, new director appointed 2997... Director resigned, new director appointed 2997...
Registry Mar 21, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 22, 1995 Particulars of a mortgage or charge 2997... Particulars of a mortgage or charge 2997...
Registry Jun 29, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 29, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 29, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 20, 1995 Company name change Company name change
Registry Jun 19, 1995 Change of name certificate Change of name certificate
Registry Jun 14, 1995 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 14, 1995 £ nc 25000/6000000 £ nc 25000/6000000
Registry Jun 9, 1995 Two appointments: 2 men Two appointments: 2 men
Registry Dec 2, 1994 Two appointments: 2 companies Two appointments: 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)