HUSTLER VENTURE PARTNERS LIMITED
Status | ACTIVE |
Company No. | 02851942 |
Category | Private Limited Company |
Incorporated | 06 Sep 1993 |
Age | 30 years, 10 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
HUSTLER VENTURE PARTNERS LIMITED is an active private limited company with number 02851942. It was incorporated 30 years, 10 months, 26 days ago, on 06 September 1993. The company address is Penny Cottage Crows Lane Penny Cottage Crows Lane, Alton, GU34 3ED, England.
Company Fillings
Accounts with accounts type micro entity
Date: 12 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2023
Action Date: 06 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-06
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2022
Action Date: 06 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-06
Documents
Accounts with accounts type micro entity
Date: 10 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2022
Action Date: 03 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-03
Old address: 19 Pickets Street London SW12 8QB England
New address: Penny Cottage Crows Lane Upper Farringdon Alton GU34 3ED
Documents
Confirmation statement with no updates
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Accounts with accounts type unaudited abridged
Date: 23 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 25 Nov 2020
Action Date: 06 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-06
Psc name: Mr John Randolph Hustler
Documents
Change to a person with significant control
Date: 25 Nov 2020
Action Date: 06 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-06
Psc name: Mrs Elizabeth Mary Hustler
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-17
Old address: Acklam Itchenor Road West Itchenor Chichester West Sussex PO20 7DD
New address: 19 Pickets Street London SW12 8QB
Documents
Confirmation statement with no updates
Date: 06 Sep 2020
Action Date: 06 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-06
Documents
Accounts with accounts type unaudited abridged
Date: 01 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Accounts with accounts type unaudited abridged
Date: 22 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Accounts with accounts type unaudited abridged
Date: 26 May 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Accounts with accounts type unaudited abridged
Date: 16 Jun 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 06 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-06
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 06 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-06
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2014
Action Date: 06 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-06
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2013
Action Date: 06 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-06
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 15 Oct 2012
Action Date: 12 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-12
Officer name: Mr John Randolph Hustler
Documents
Change person director company with change date
Date: 15 Oct 2012
Action Date: 12 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-12
Officer name: Mr John Randolph Hustler
Documents
Change person director company with change date
Date: 15 Oct 2012
Action Date: 12 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-12
Officer name: Mrs Elizabeth Mary Hustler
Documents
Change person secretary company with change date
Date: 15 Oct 2012
Action Date: 12 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-10-12
Officer name: Mr John Randolph Hustler
Documents
Change person director company with change date
Date: 15 Oct 2012
Action Date: 12 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-12
Officer name: Elizabeth Mary Hustler
Documents
Change registered office address company with date old address
Date: 15 Oct 2012
Action Date: 15 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-15
Old address: 68 Charlwood Road London SW15 1PZ England
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2012
Action Date: 06 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-06
Documents
Change person director company with change date
Date: 25 Nov 2011
Action Date: 25 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-25
Officer name: Mr John Randolph Hustler
Documents
Change person director company with change date
Date: 25 Nov 2011
Action Date: 25 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-25
Officer name: Elizabeth Mary Hustler
Documents
Change person secretary company with change date
Date: 25 Nov 2011
Action Date: 25 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-11-25
Officer name: Mr John Randolph Hustler
Documents
Change registered office address company with date old address
Date: 25 Nov 2011
Action Date: 25 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-25
Old address: Ripsley House Liphook Hampshire GU30 7JH
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2011
Action Date: 06 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-06
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2010
Action Date: 06 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-06
Documents
Change person director company with change date
Date: 25 Sep 2010
Action Date: 06 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-06
Officer name: Elizabeth Mary Hustler
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 26 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 07 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 01 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/03; full list of members
Documents
Legacy
Date: 04 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 03 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/01; full list of members
Documents
Accounts with accounts type small
Date: 11 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 11 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/00; full list of members
Documents
Accounts with accounts type small
Date: 09 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 09 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/99; no change of members
Documents
Accounts with accounts type small
Date: 22 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 22 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/98; full list of members
Documents
Accounts with accounts type small
Date: 02 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 02 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/97; full list of members
Documents
Accounts with accounts type small
Date: 23 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 09 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/96; no change of members
Documents
Legacy
Date: 20 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/95; no change of members
Documents
Accounts with accounts type small
Date: 11 Jul 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Resolution
Date: 08 Sep 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Sep 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/94; full list of members
Documents
Legacy
Date: 11 Dec 1993
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 11 Dec 1993
Category: Officers
Type: 288
Description: Secretary resigned;director resigned;new director appointed
Documents
Legacy
Date: 17 Nov 1993
Category: Address
Type: 287
Description: Registered office changed on 17/11/93 from: bouverie house fleet street london EC4A 2HX
Documents
Legacy
Date: 17 Nov 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Resolution
Date: 17 Nov 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Nov 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Nov 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Nov 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Nov 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Nov 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Nov 1993
Category: Capital
Type: 88(2)R
Description: Ad 15/10/93--------- £ si 9998@1=9998 £ ic 2/10000
Documents
Legacy
Date: 17 Nov 1993
Category: Capital
Type: 123
Description: £ nc 100/50000 15/10/93
Documents
Some Companies
HYLAND HOUSE,CANNOCK,WS11 7XU
Number: | 05561464 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 CRESSYHOLME FARM,NEWARK,NG24 3LZ
Number: | 04607188 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11017244 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
7 SILVESTER ROAD,WATERLOOVILLE,PO8 8TJ
Number: | 11846729 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 COLNE HOUSE,BARKING,IG11 8LS
Number: | 10485015 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR, BLACKFRIARS HOUSE,MANCHESTER,M3 2JA
Number: | 09577213 |
Status: | ACTIVE |
Category: | Private Limited Company |