1569 FERENSWAY HULL (FREEHOLDCO) LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

22/01/2522 January 2025

View Document

22/01/2522 January 2025

View Document

22/01/2522 January 2025

View Document

07/01/257 January 2025 Termination of appointment of Alastair Peter Orford Dick as a director on 2025-01-06

View Document

16/12/2416 December 2024 Termination of appointment of Adedotun Ademola Adegoke as a director on 2024-12-05

View Document

16/12/2416 December 2024 Appointment of Mr James Anthony France as a director on 2024-12-05

View Document

12/07/2412 July 2024 Change of details for Sdi Property Limited as a person with significant control on 2024-07-11

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

03/07/243 July 2024 Certificate of change of name

View Document

20/01/2420 January 2024

View Document

20/01/2420 January 2024

View Document

20/01/2420 January 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

20/01/2420 January 2024

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

18/04/2318 April 2023

View Document

18/04/2318 April 2023

View Document

18/04/2318 April 2023

View Document

18/04/2318 April 2023 Audit exemption subsidiary accounts made up to 2022-04-29

View Document

06/03/236 March 2023

View Document

06/03/236 March 2023

View Document

02/03/222 March 2022 Audit exemption subsidiary accounts made up to 2021-04-29

View Document

02/03/222 March 2022

View Document

02/03/222 March 2022

View Document

02/03/222 March 2022

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, SECRETARY CAMERON OLSEN

View Document

01/07/191 July 2019 SECRETARY APPOINTED MR THOMAS JAMES PIPER

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR PETER ORFORD DICK / 01/05/2019

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR ALASTAIR PETER ORFORD DICK

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL STOCKTON

View Document

23/11/1823 November 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/04/18

View Document

21/08/1821 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/04/18

View Document

21/08/1821 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/04/18

View Document

21/08/1821 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/04/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

01/02/181 February 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/17

View Document

15/09/1715 September 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/04/17

View Document

15/09/1715 September 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/04/17

View Document

15/09/1715 September 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/04/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

28/04/1728 April 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 24/04/16

View Document

30/01/1730 January 2017 PREVSHO FROM 30/04/2016 TO 29/04/2016

View Document

14/11/1614 November 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/16

View Document

14/11/1614 November 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/16

View Document

14/11/1614 November 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/16

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED ADEDOTUN ADEMOLA ADEGOKE

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN BYERS

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID FORSEY

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MISS RACHEL ISABEL LILIAN STOCKTON

View Document

21/06/1621 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

19/11/1519 November 2015 CURRSHO FROM 30/06/2016 TO 30/04/2016

View Document

15/06/1515 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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