THE HUTCHINSON PARTNERSHIP LIMITED

Company Documents

DateDescription
07/11/247 November 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

01/04/211 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/11/205 November 2020 REGISTERED OFFICE CHANGED ON 05/11/2020 FROM THE BULL PEN AMBERLEY COURT SUTTON ST. NICHOLAS HEREFORD HR1 3BX

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

15/09/2015 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

17/04/1917 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

16/04/1816 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

15/05/1715 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/10/1420 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/10/1328 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/11/123 November 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/11/114 November 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/10/107 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BENNETT / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARTIN HUTCHINSON / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIANNE HUTCHINSON / 01/10/2009

View Document

12/10/0912 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

12/05/0912 May 2009 GBP SR 6773@1

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/05/091 May 2009 REDEMPTION OF SHARES 24/04/2009

View Document

24/10/0824 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 GBP SR 8534@1

View Document

20/05/0820 May 2008 GBP SR 17500@1

View Document

29/04/0829 April 2008 8.534 REDEEMABLE PREF SHARES 14/04/2008

View Document

29/04/0829 April 2008 17500 REDEEMABLE PREFERENCE SHARES 09/05/2007

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/10/0719 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

07/02/077 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0616 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

04/10/054 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

28/10/0428 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

29/10/0329 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/01/04

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 REGISTERED OFFICE CHANGED ON 20/11/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

20/11/0220 November 2002 SECRETARY RESIGNED

View Document

20/11/0220 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company