Advanced company searchLink opens in new window

HUNTER REAL ESTATE INVESTMENT MANAGERS LIMITED

Company number SC199327

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2020 DS01 Application to strike the company off the register
20 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
11 Dec 2018 TM01 Termination of appointment of Henry Charles Abram as a director on 1 December 2018
11 Dec 2018 TM02 Termination of appointment of Henry Charles Abram as a secretary on 1 December 2018
21 Sep 2018 AA Accounts for a small company made up to 31 December 2017
31 Jul 2018 PSC07 Cessation of Mark Summers Hunter as a person with significant control on 31 December 2017
31 Jul 2018 PSC02 Notification of Hunter Reim Holdings Limited as a person with significant control on 1 January 2018
07 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with updates
06 Feb 2018 TM01 Termination of appointment of Henry William Humble as a director on 31 December 2017
15 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2018 SH10 Particulars of variation of rights attached to shares
15 Jan 2018 SH08 Change of share class name or designation
18 Oct 2017 SH06 Cancellation of shares. Statement of capital on 28 September 2017
  • GBP 650
11 Sep 2017 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017
24 Jun 2017 AA Accounts for a small company made up to 30 September 2016
06 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates
15 Jun 2016 AA Full accounts made up to 30 September 2015
01 Jun 2016 TM01 Termination of appointment of Michelle Fairfax as a director on 24 May 2016
16 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 850
05 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Sep 2015 SH01 Statement of capital following an allotment of shares on 25 August 2015
  • GBP 595,850.00