Advanced company searchLink opens in new window

HULSFORD PROPERTY GROUP LTD

Company number 12990679

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)
04 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2024 CS01 Confirmation statement made on 20 July 2024 with no updates
08 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2023 AD01 Registered office address changed from 29 Westlode St Spalding PE11 2AF England to 12 Hatherley Road Sidcup Kent DA14 4DT on 4 October 2023
31 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
31 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with updates
01 Apr 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 March 2022
31 Jan 2022 CH01 Director's details changed for Mr Daniel Richard Hulbert on 31 January 2022
14 Jan 2022 PSC02 Notification of Hulhomes Limited as a person with significant control on 5 May 2021
24 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 20 July 2021
23 Nov 2021 PSC02 Notification of Property Ladder Consultants Ltd as a person with significant control on 5 May 2021
23 Nov 2021 PSC07 Cessation of Daniel Richard Hulbert as a person with significant control on 5 May 2021
23 Nov 2021 PSC07 Cessation of Gary Sandford as a person with significant control on 5 May 2021
20 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 24/11/21
20 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-12
02 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-02
  • GBP 2

Statement of capital on 2021-11-24
  • GBP 2