Human Race Partnership Ltd was founded on 12 March 2008 with its registered office in Chessington in Surrey, it's status at Companies House is "Active". The business has 3 directors listed as Le Moënner, Yann, Lunt, Nicola Katherine, Spelling, Alan John. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LE MOËNNER, Yann | 29 September 2016 | - | 1 |
SPELLING, Alan John | 12 March 2008 | 23 February 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LUNT, Nicola Katherine | 28 March 2008 | 29 May 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 June 2020 | |
AA - Annual Accounts | 05 October 2019 | |
CS01 - N/A | 14 March 2019 | |
PSC01 - N/A | 23 November 2018 | |
PSC01 - N/A | 23 November 2018 | |
PSC01 - N/A | 23 November 2018 | |
PSC09 - N/A | 22 November 2018 | |
AA - Annual Accounts | 22 August 2018 | |
CS01 - N/A | 03 April 2018 | |
AA - Annual Accounts | 06 October 2017 | |
AUD - Auditor's letter of resignation | 25 May 2017 | |
CS01 - N/A | 17 May 2017 | |
AP01 - Appointment of director | 11 October 2016 | |
AP01 - Appointment of director | 11 October 2016 | |
TM01 - Termination of appointment of director | 11 October 2016 | |
MR04 - N/A | 11 October 2016 | |
MR04 - N/A | 11 October 2016 | |
MR04 - N/A | 11 October 2016 | |
MR04 - N/A | 12 August 2016 | |
AA - Annual Accounts | 09 August 2016 | |
AR01 - Annual Return | 12 April 2016 | |
AA - Annual Accounts | 08 October 2015 | |
AR01 - Annual Return | 02 April 2015 | |
AA - Annual Accounts | 20 October 2014 | |
AR01 - Annual Return | 20 March 2014 | |
TM01 - Termination of appointment of director | 13 January 2014 | |
TM01 - Termination of appointment of director | 10 January 2014 | |
TM01 - Termination of appointment of director | 10 January 2014 | |
AA - Annual Accounts | 17 July 2013 | |
AD01 - Change of registered office address | 08 July 2013 | |
AR01 - Annual Return | 15 May 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 14 May 2013 | |
MG01 - Particulars of a mortgage or charge | 13 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2012 | |
AA01 - Change of accounting reference date | 23 April 2012 | |
MG01 - Particulars of a mortgage or charge | 20 April 2012 | |
AP01 - Appointment of director | 18 April 2012 | |
AD01 - Change of registered office address | 18 April 2012 | |
AP01 - Appointment of director | 18 April 2012 | |
TM01 - Termination of appointment of director | 17 April 2012 | |
MG01 - Particulars of a mortgage or charge | 12 April 2012 | |
MG01 - Particulars of a mortgage or charge | 12 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 March 2012 | |
AR01 - Annual Return | 29 March 2012 | |
RESOLUTIONS - N/A | 20 March 2012 | |
AA - Annual Accounts | 11 January 2012 | |
CH01 - Change of particulars for director | 30 June 2011 | |
AR01 - Annual Return | 03 June 2011 | |
SH06 - Notice of cancellation of shares | 06 May 2011 | |
SH03 - Return of purchase of own shares | 06 May 2011 | |
TM01 - Termination of appointment of director | 18 March 2011 | |
AA - Annual Accounts | 09 March 2011 | |
TM02 - Termination of appointment of secretary | 01 June 2010 | |
AR01 - Annual Return | 16 March 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 March 2010 | |
AA - Annual Accounts | 04 February 2010 | |
363a - Annual Return | 14 April 2009 | |
353 - Register of members | 14 April 2009 | |
288b - Notice of resignation of directors or secretaries | 10 April 2009 | |
225 - Change of Accounting Reference Date | 22 July 2008 | |
395 - Particulars of a mortgage or charge | 09 April 2008 | |
RESOLUTIONS - N/A | 08 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 April 2008 | |
123 - Notice of increase in nominal capital | 08 April 2008 | |
395 - Particulars of a mortgage or charge | 05 April 2008 | |
288b - Notice of resignation of directors or secretaries | 01 April 2008 | |
288a - Notice of appointment of directors or secretaries | 28 March 2008 | |
288a - Notice of appointment of directors or secretaries | 18 March 2008 | |
NEWINC - New incorporation documents | 12 March 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 31 January 2013 | Fully Satisfied |
N/A |
Guarantee & debenture | 04 April 2012 | Fully Satisfied |
N/A |
Guarantee & debenture | 04 April 2012 | Fully Satisfied |
N/A |
Guarantee & debenture | 04 April 2012 | Fully Satisfied |
N/A |
Debenture | 02 April 2008 | Fully Satisfied |
N/A |
Debenture | 02 April 2008 | Fully Satisfied |
N/A |