HULL HAMPSHIRE ESTATES SERVICES LIMITED
Company number 01027967
- Company Overview for HULL HAMPSHIRE ESTATES SERVICES LIMITED (01027967)
- Filing history for HULL HAMPSHIRE ESTATES SERVICES LIMITED (01027967)
- People for HULL HAMPSHIRE ESTATES SERVICES LIMITED (01027967)
- Charges for HULL HAMPSHIRE ESTATES SERVICES LIMITED (01027967)
- More for HULL HAMPSHIRE ESTATES SERVICES LIMITED (01027967)
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) |
---|---|---|---|
03 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
10 Oct 2018 | PSC01 | Notification of Peter Anthony Hull Grover as a person with significant control on 6 April 2016 | |
10 Oct 2018 | PSC02 | Notification of Hull Hampshire Estates Plc as a person with significant control on 6 April 2016 | |
10 Oct 2018 | PSC09 | Withdrawal of a person with significant control statement on 10 October 2018 | |
18 May 2018 | AA | Full accounts made up to 31 December 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
04 Sep 2017 | CH01 | Director's details changed for Mr Peter Anthony Hull Grover on 4 September 2017 | |
04 Sep 2017 | CH01 | Director's details changed for Mr Mark William Gilbert on 4 September 2017 | |
04 Sep 2017 | CH01 | Director's details changed for Mrs Gillian Joyce Smith on 4 September 2017 | |
07 Jul 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
15 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
11 Sep 2015 | AP01 | Appointment of Mr Mark William Gilbert as a director on 11 September 2015 | |
08 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Apr 2015 | TM01 | Termination of appointment of Roger Norris Francis Parsons as a director on 17 April 2015 | |
09 Sep 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
09 Sep 2014 | CH01 | Director's details changed for Mr Roger Norris Francis Parsons on 29 August 2014 | |
11 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Sep 2013 | AR01 |
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
17 Sep 2013 | CH01 | Director's details changed for Mr Lee James Turner on 29 August 2013 | |
05 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 29 August 2012 with full list of shareholders | |
29 Jun 2012 | AA | Full accounts made up to 31 December 2011 |