Founded in 2013, U H Y Hacker Young (East) Ltd are based in Letchworth Garden City, it's status is listed as "Active". We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOAR, Graham David | 22 January 2016 | - | 1 |
HAILEY, David Paul Frederick | 22 January 2016 | - | 1 |
HUTCHISON, Stuart Paul | 11 March 2013 | - | 1 |
MARIS, Timothy Ross | 11 March 2013 | - | 1 |
MUNDAY, Shona Claire | 02 January 2020 | - | 1 |
SHEEHAN, John Paul | 11 March 2013 | - | 1 |
WOODHALL, Peter Michael | 05 February 2013 | - | 1 |
MARSDEN, Paul Edward | 05 February 2013 | 02 January 2018 | 1 |
MAYLIN, Christopher David | 11 March 2013 | 16 March 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 September 2020 | |
CS01 - N/A | 26 February 2020 | |
PSC01 - N/A | 12 February 2020 | |
AP01 - Appointment of director | 29 January 2020 | |
CH01 - Change of particulars for director | 26 June 2019 | |
AA - Annual Accounts | 23 May 2019 | |
CS01 - N/A | 27 February 2019 | |
PSC07 - N/A | 27 February 2019 | |
TM01 - Termination of appointment of director | 10 January 2019 | |
AA - Annual Accounts | 04 October 2018 | |
CS01 - N/A | 21 February 2018 | |
PSC07 - N/A | 12 January 2018 | |
TM01 - Termination of appointment of director | 12 January 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 22 February 2017 | |
AP01 - Appointment of director | 11 January 2017 | |
AA - Annual Accounts | 11 July 2016 | |
AR01 - Annual Return | 23 March 2016 | |
AP01 - Appointment of director | 23 March 2016 | |
AP01 - Appointment of director | 23 March 2016 | |
CH01 - Change of particulars for director | 09 December 2015 | |
AA - Annual Accounts | 14 October 2015 | |
RESOLUTIONS - N/A | 18 March 2015 | |
TM01 - Termination of appointment of director | 17 March 2015 | |
AR01 - Annual Return | 18 February 2015 | |
CH01 - Change of particulars for director | 18 February 2015 | |
CH01 - Change of particulars for director | 18 February 2015 | |
CH01 - Change of particulars for director | 18 February 2015 | |
AA - Annual Accounts | 07 October 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 25 July 2014 | |
CH01 - Change of particulars for director | 30 April 2014 | |
AR01 - Annual Return | 12 March 2014 | |
SH08 - Notice of name or other designation of class of shares | 31 December 2013 | |
SH08 - Notice of name or other designation of class of shares | 31 December 2013 | |
CERTNM - Change of name certificate | 06 December 2013 | |
CH01 - Change of particulars for director | 06 December 2013 | |
SH01 - Return of Allotment of shares | 20 March 2013 | |
SH01 - Return of Allotment of shares | 20 March 2013 | |
SH01 - Return of Allotment of shares | 20 March 2013 | |
SH01 - Return of Allotment of shares | 20 March 2013 | |
SH01 - Return of Allotment of shares | 20 March 2013 | |
SH01 - Return of Allotment of shares | 20 March 2013 | |
SH01 - Return of Allotment of shares | 20 March 2013 | |
SH01 - Return of Allotment of shares | 20 March 2013 | |
SH01 - Return of Allotment of shares | 20 March 2013 | |
SH01 - Return of Allotment of shares | 20 March 2013 | |
SH01 - Return of Allotment of shares | 20 March 2013 | |
SH01 - Return of Allotment of shares | 20 March 2013 | |
SH01 - Return of Allotment of shares | 20 March 2013 | |
SH01 - Return of Allotment of shares | 20 March 2013 | |
SH01 - Return of Allotment of shares | 20 March 2013 | |
SH01 - Return of Allotment of shares | 20 March 2013 | |
CERTNM - Change of name certificate | 11 March 2013 | |
AP01 - Appointment of director | 11 March 2013 | |
AP01 - Appointment of director | 11 March 2013 | |
AP01 - Appointment of director | 11 March 2013 | |
AP01 - Appointment of director | 11 March 2013 | |
AP01 - Appointment of director | 11 March 2013 | |
AA01 - Change of accounting reference date | 11 March 2013 | |
NEWINC - New incorporation documents | 05 February 2013 |