Hutchinson Group Ltd was registered on 03 February 2003 and has its registered office in Cambridgeshire. The companies directors are listed as Hutchinson, Melanie Jane, Hutchinson, Colin Herbert, Executors Of, Hutchinson, Jean Mary. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUTCHINSON, Melanie Jane | 02 January 2009 | - | 1 |
HUTCHINSON, Colin Herbert, Executors Of | 14 February 2003 | 16 February 2018 | 1 |
HUTCHINSON, Jean Mary | 14 February 2003 | 25 June 2020 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 October 2020 | |
TM01 - Termination of appointment of director | 02 July 2020 | |
CS01 - N/A | 11 February 2020 | |
CH01 - Change of particulars for director | 11 February 2020 | |
CH01 - Change of particulars for director | 11 February 2020 | |
CH01 - Change of particulars for director | 11 February 2020 | |
CH01 - Change of particulars for director | 11 February 2020 | |
CH03 - Change of particulars for secretary | 11 February 2020 | |
AA - Annual Accounts | 04 October 2019 | |
CS01 - N/A | 13 February 2019 | |
PSC07 - N/A | 13 February 2019 | |
AD01 - Change of registered office address | 12 October 2018 | |
AA - Annual Accounts | 20 September 2018 | |
PSC04 - N/A | 23 February 2018 | |
TM01 - Termination of appointment of director | 22 February 2018 | |
CS01 - N/A | 16 February 2018 | |
AA - Annual Accounts | 09 October 2017 | |
RESOLUTIONS - N/A | 14 July 2017 | |
CS01 - N/A | 14 February 2017 | |
AA - Annual Accounts | 31 October 2016 | |
AR01 - Annual Return | 07 February 2016 | |
AA - Annual Accounts | 06 October 2015 | |
AR01 - Annual Return | 09 February 2015 | |
AA - Annual Accounts | 26 September 2014 | |
AR01 - Annual Return | 03 February 2014 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 05 February 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 06 February 2012 | |
AA - Annual Accounts | 07 September 2011 | |
AR01 - Annual Return | 04 February 2011 | |
AA - Annual Accounts | 01 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 August 2010 | |
AR01 - Annual Return | 09 February 2010 | |
CH01 - Change of particulars for director | 09 February 2010 | |
CH01 - Change of particulars for director | 09 February 2010 | |
AA - Annual Accounts | 30 October 2009 | |
363a - Annual Return | 02 February 2009 | |
288a - Notice of appointment of directors or secretaries | 16 January 2009 | |
AA - Annual Accounts | 17 September 2008 | |
363a - Annual Return | 08 February 2008 | |
AA - Annual Accounts | 15 September 2007 | |
395 - Particulars of a mortgage or charge | 03 August 2007 | |
363a - Annual Return | 05 February 2007 | |
AA - Annual Accounts | 02 November 2006 | |
363a - Annual Return | 13 February 2006 | |
AA - Annual Accounts | 20 October 2005 | |
363s - Annual Return | 15 February 2005 | |
AA - Annual Accounts | 29 October 2004 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 09 March 2004 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 09 March 2004 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 09 March 2004 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 09 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 March 2004 | |
363s - Annual Return | 01 March 2004 | |
RESOLUTIONS - N/A | 16 January 2004 | |
123 - Notice of increase in nominal capital | 16 January 2004 | |
CERTNM - Change of name certificate | 25 November 2003 | |
225 - Change of Accounting Reference Date | 30 April 2003 | |
288b - Notice of resignation of directors or secretaries | 11 March 2003 | |
288b - Notice of resignation of directors or secretaries | 11 March 2003 | |
288a - Notice of appointment of directors or secretaries | 11 March 2003 | |
288a - Notice of appointment of directors or secretaries | 11 March 2003 | |
288a - Notice of appointment of directors or secretaries | 11 March 2003 | |
288a - Notice of appointment of directors or secretaries | 11 March 2003 | |
287 - Change in situation or address of Registered Office | 21 February 2003 | |
NEWINC - New incorporation documents | 03 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 July 2007 | Fully Satisfied |
N/A |