HULBERT PROPERTY DEVELOPMENTS LIMITED
Company number 05584610
- Company Overview for HULBERT PROPERTY DEVELOPMENTS LIMITED (05584610)
- Filing history for HULBERT PROPERTY DEVELOPMENTS LIMITED (05584610)
- People for HULBERT PROPERTY DEVELOPMENTS LIMITED (05584610)
- Charges for HULBERT PROPERTY DEVELOPMENTS LIMITED (05584610)
- More for HULBERT PROPERTY DEVELOPMENTS LIMITED (05584610)
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) |
---|---|---|---|
20 Jan 2025 | AA | Accounts for a dormant company made up to 30 June 2024 | |
05 Nov 2024 | CS01 | Confirmation statement made on 6 October 2024 with no updates | |
05 Apr 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
23 Nov 2023 | AD01 | Registered office address changed from Suite 9 Centre Court Vine Lane Halesowen West Midlands B63 3EB England to Waterfront One Waterfront Business Park Brierley Hill West Midlands DY5 1LX on 23 November 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 6 October 2023 with no updates | |
07 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with no updates | |
21 Dec 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with no updates | |
26 Feb 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
20 Oct 2020 | AD01 | Registered office address changed from Suite 9 Vine Lane Halesowen West Midlands B63 3EB England to Suite 9 Centre Court Vine Lane Halesowen West Midlands B63 3EB on 20 October 2020 | |
20 Oct 2020 | AD01 | Registered office address changed from Peartree Lodge Grazebrook Industrial Estate, Hulbert Drive Dudley West Midlands DY2 0XW to Suite 9 Vine Lane Halesowen West Midlands B63 3EB on 20 October 2020 | |
25 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
25 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
21 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with updates | |
08 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
05 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
16 Jan 2015 | TM02 | Termination of appointment of Lawrence Willetts as a secretary on 1 January 2015 | |
16 Jan 2015 | AP03 | Appointment of David Knowles as a secretary on 1 January 2015 |