THE HUNTER REID PARTNERSHIP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewChange of details for Mr Stephen Jonathon Webster as a person with significant control on 2025-06-30

View Document

03/09/253 September 2025 NewCessation of John Campbell as a person with significant control on 2025-06-30

View Document

03/09/253 September 2025 NewTermination of appointment of John Campbell as a director on 2025-06-30

View Document

03/09/253 September 2025 NewTermination of appointment of Simon Timothy Davies as a director on 2025-05-15

View Document

03/09/253 September 2025 NewConfirmation statement made on 2025-09-03 with updates

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/01/2129 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 ADOPT ARTICLES 21/02/2020

View Document

25/03/2025 March 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

26/02/2026 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JONATHON WEBSTER

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

20/09/1920 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/10/1810 October 2018 DIRECTOR APPOINTED MR STEPHEN JONATHAN WEBSTER

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHNNY CAMPBELL / 05/10/2018

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / MR JOHNNY CAMPBELL / 05/10/2018

View Document

21/09/1821 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CESSATION OF SIMON TIMOTHY DAVIES AS A PSC

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/07/1719 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, SECRETARY PAUL DAVIES

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR SIMON DAVIES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/09/1615 September 2016 SECRETARY APPOINTED MR PAUL JOHN DAVIES

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR GAVIN MUIR

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, SECRETARY GAVIN MUIR

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN MUIR / 23/04/2015

View Document

12/04/1612 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 Annual return made up to 3 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

18/11/1218 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/03/125 March 2012 CHANGE OF NAME 22/02/2012

View Document

05/03/125 March 2012 COMPANY NAME CHANGED ANDREW REID LTD. CERTIFICATE ISSUED ON 05/03/12

View Document

14/12/1114 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1014 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/12/0911 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN MUIR / 03/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHNNY CAMPBELL / 03/12/2009

View Document

11/12/0911 December 2009 SECRETARY'S CHANGE OF PARTICULARS / GAVIN MUIR / 03/12/2009

View Document

13/08/0913 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW REID

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED JOHNNY CAMPBELL

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED GAVIN MUIR

View Document

15/12/0815 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 SECRETARY'S CHANGE OF PARTICULARS / GAVIN MUIR / 03/12/2008

View Document

10/01/0810 January 2008 ACC. REF. DATE EXTENDED FROM 31/12/08 TO 31/03/09

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED

View Document

10/12/0710 December 2007 SECRETARY RESIGNED

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/12/073 December 2007 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