Advanced company searchLink opens in new window

HULL HAMPSHIRE ESTATES SERVICES LIMITED

Company number 01027967

Filter by category

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)
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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