HOWDALE (HULL) MANAGEMENT COMPANY LIMITED
Company number 01606446
- Company Overview for HOWDALE (HULL) MANAGEMENT COMPANY LIMITED (01606446)
- Filing history for HOWDALE (HULL) MANAGEMENT COMPANY LIMITED (01606446)
- People for HOWDALE (HULL) MANAGEMENT COMPANY LIMITED (01606446)
- More for HOWDALE (HULL) MANAGEMENT COMPANY LIMITED (01606446)
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) |
---|---|---|---|
22 Jan 2025 | PSC02 | Notification of East Yorkshire Housing Ass Ltd as a person with significant control on 21 January 2025 | |
21 Jan 2025 | PSC09 | Withdrawal of a person with significant control statement on 21 January 2025 | |
06 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
10 Jun 2024 | CS01 | Confirmation statement made on 8 June 2024 with no updates | |
01 Nov 2023 | AP01 | Appointment of Mr Stuart Anthony Gibson as a director on 1 November 2023 | |
01 Nov 2023 | TM01 | Termination of appointment of Rachel Andrea Heath as a director on 1 November 2023 | |
01 Nov 2023 | TM01 | Termination of appointment of Mark Christopher Lessentin as a director on 1 November 2023 | |
27 Jun 2023 | TM01 | Termination of appointment of Christine Margaret Lessentin as a director on 27 June 2023 | |
15 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
08 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
06 Apr 2023 | AD01 | Registered office address changed from C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE England to Riverside House 11-12 Nelson Street Hull HU1 1XE on 6 April 2023 | |
05 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
08 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
24 Mar 2022 | AD01 | Registered office address changed from C/O Garness Jones Ltd 79 Beverley Road Hull East Yorkshire HU3 1XR to C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE on 24 March 2022 | |
22 Jun 2021 | TM02 | Termination of appointment of Johannes Van Nieuwkerk as a secretary on 22 June 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
24 May 2021 | AA | Micro company accounts made up to 31 December 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
30 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
29 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
19 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
20 May 2019 | TM01 | Termination of appointment of Michael Andrew Hart as a director on 12 April 2019 | |
21 Sep 2018 | AP03 | Appointment of Mr Johannes Van Nieuwkerk as a secretary on 21 September 2018 | |
21 Sep 2018 | TM01 | Termination of appointment of Julie Hill as a director on 13 September 2018 | |
21 Sep 2018 | TM02 | Termination of appointment of Julie Hill as a secretary on 13 September 2018 |