HULL ESTEEM CONSORTIUM PSP LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

30/09/2430 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

21/11/2321 November 2023 Change of details for Cobalt Project Investments (Hull) Limited as a person with significant control on 2017-10-23

View Document

21/11/2321 November 2023 Change of details for Cobalt Project Investments (Hull - Sewell) Limited as a person with significant control on 2018-02-01

View Document

21/11/2321 November 2023 Change of details for Cobalt Project Investments (Hull Bsf) Limited as a person with significant control on 2023-04-04

View Document

09/11/239 November 2023 Group of companies' accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Appointment of Mr John Stephen Gordon as a director on 2023-06-30

View Document

30/06/2330 June 2023 Termination of appointment of Peter Kenneth Johnstone as a director on 2023-06-30

View Document

30/05/2330 May 2023 Termination of appointment of Rory William Christie as a director on 2023-05-15

View Document

30/05/2330 May 2023 Appointment of Mr Steven Mcghee as a director on 2023-05-15

View Document

23/05/2323 May 2023 Registered office address changed from Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on 2023-05-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

10/10/2210 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to Watling House, 5th Floor 33 Cannon Street London EC4M 5SB on 2022-01-12

View Document

12/01/2212 January 2022 Termination of appointment of Infrastructure Managers Limited as a secretary on 2022-01-01

View Document

12/01/2212 January 2022 Appointment of Resolis Limited as a secretary on 2022-01-01

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

05/10/215 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

23/07/2123 July 2021 Appointment of Mr Peter Kenneth Johnstone as a director on 2021-07-21

View Document

23/07/2123 July 2021 Termination of appointment of Christopher Richard Richardson as a director on 2021-07-21

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY WILLIAM CHRISTIE / 17/04/2019

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY WILLIAM CHRISTIE / 03/06/2019

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSTONE

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR RORY WILLIAM CHRISTIE

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

04/10/184 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLAPP

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

05/10/175 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COBALT PROJECT INVESTMENTS (HULL - SEWELL) LIMITED

View Document

26/06/1726 June 2017 CESSATION OF SEWELL EDUCATION (HULL BSF) LIMITED AS A PSC

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLAPP / 04/04/2017

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLAPP / 04/04/2017

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR PETER KENNETH JOHNSTONE

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT CAWKWELL

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONAGH

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR JOHN STEPHEN GORDON

View Document

29/11/1629 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

15/03/1615 March 2016 CORPORATE SECRETARY APPOINTED INFRASTRUCTURE MANAGERS LIMITED

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM KENT HOUSE 14-17 MARKET PLACE LONDON W1W 8AJ

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, SECRETARY CLARE SHERIDAN

View Document

05/01/165 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

15/12/1515 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

17/05/1517 May 2015 SECRETARY APPOINTED CLARE SHERIDAN

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 46 CHARLES STREET CARDIFF CF10 2GE

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, SECRETARY ASSET MANAGEMENT SOLUTIONS LIMITED

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN FORDYCE

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BROOKE

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR ROBERT ANDEW CAWKWELL

View Document

16/01/1516 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM KENT HOUSE 14-17 MARKET PLACE LONDON W1W 8AJ

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE FARLEY

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED ANDREW CLAPP

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD DIXON

View Document

16/07/1416 July 2014 CORPORATE SECRETARY APPOINTED ASSET MANAGEMENT SOLUTIONS LIMITED

View Document

23/06/1423 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, SECRETARY ISOBEL NETTLESHIP

View Document

19/12/1319 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MR JOHN MCDONAGH

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN KING

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW LIVINGSTON

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MR GEORGE PETER FARLEY

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERTSON

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES EDWARD KING / 11/02/2013

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LINDSAY RAYMOND BROOKE / 01/11/2012

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ADRIAN LEEDHAM / 17/10/2013

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN DIXON / 18/09/2013

View Document

12/07/1312 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

03/01/133 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

08/06/128 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

22/12/1122 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

02/11/112 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

09/12/109 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR LINDSAY ROTHERORTH

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR ANDREW JAMES LIVINGSTON

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED PAUL LINDSAY RAYMOND BROOKE

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED WILLIAM GEORGE ROBERTSON

View Document

22/03/1022 March 2010 SECRETARY APPOINTED ISOBEL MARY NETTLESHIP

View Document

15/03/1015 March 2010 SECTION 175(5) A 02/03/2010

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED RICHARD JOHN DIXON

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED DAVID ADRIAN LEEDHAM

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED JOHN JAMES EDWARD KING

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED LINDSAY DAVID ROTHERORTH

View Document

15/03/1015 March 2010 04/03/10 STATEMENT OF CAPITAL GBP 3000.00

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM SPACEWORKS BENTON PARK ROAD NEWCASTLE UPON TYNE NE7 7LX UNITED KINGDOM

View Document

09/12/099 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company