HULL MATERNITY DEVELOPMENT LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFull accounts made up to 2025-03-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

29/05/2529 May 2025 Director's details changed for Mr Richard John Marshall on 2025-05-29

View Document

07/08/247 August 2024 Full accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

29/08/2329 August 2023 Full accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Registration of charge 040230430002, created on 2023-08-08

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

22/09/2222 September 2022 Full accounts made up to 2022-03-31

View Document

27/09/2127 September 2021 Full accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR RICHARD JOHN MARSHALL

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR NEIL RAE

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR JULIA MCCABE

View Document

27/07/1827 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STOVOLD

View Document

08/08/178 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

19/05/1719 May 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEMPERIAN SECRETARIAT SERVICES LIMITED / 19/05/2017

View Document

26/07/1626 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

14/08/1514 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

07/08/157 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HOWARD STOVOLD / 07/08/2015

View Document

01/07/151 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR NICHOLAS HOWARD STOVOLD

View Document

08/07/148 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED ALAN CAMPBELL RITCHIE

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN BIRCH

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIA SARAH MCCABE / 15/10/2013

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDWARD BIRCH / 11/10/2013

View Document

19/09/1319 September 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEMPERIAN SECRETARIAT SERVICES LIMITED / 16/09/2013

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM ST.MARTINS HOUSE 1 GRESHAM STREET LONDON EC2V 7BX UNITED KINGDOM

View Document

12/07/1312 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/07/132 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH MCLELLAN

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED JULIA SARAH MCCABE

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/06/1229 June 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

20/07/1120 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/06/1128 June 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

28/06/1028 June 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 140 LONDON WALL LONDON EC2Y 5DN

View Document

01/12/091 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEMPERIAN SECRETARIAT SERVICES LIMITED / 30/11/2009

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR KIM CLEAR

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED MR KENNETH MCLELLAN

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN SEMPLE

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED KIM MICHELE CLEAR

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR BALASINGHAM KUMAR

View Document

30/06/0930 June 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 SECRETARY'S CHANGE OF PARTICULARS / TRILLIUM SECRETARIAT SERVICES LIMITED / 27/01/2009

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY SHARPE

View Document

21/12/0821 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/08/0820 August 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 DIRECTOR APPOINTED BRIAN SEMPLE

View Document

03/06/083 June 2008 DIRECTOR APPOINTED BALASINGHAM RAVI KUMAR

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR BRUCE DALGLEISH

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED ALAN EDWARD BIRCH

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/10/073 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 REGISTERED OFFICE CHANGED ON 06/08/07 FROM: AYLESBURY HOUSE 17-18 AYLESBURY STREET LONDON EC1R 0DB

View Document

18/07/0718 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 3RD FLOOR BRAYWICK GATE BRAYWICK ROAD MAIDENHEAD BERKSHIRE SL6 1DA

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 NEW SECRETARY APPOINTED

View Document

09/11/069 November 2006 SECRETARY RESIGNED

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/065 April 2006 NEW SECRETARY APPOINTED

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: 3RD FLOOR BRAYWICK GATE BRAYWICK ROAD MAIDENHEAD BERKSHIRE SL6 1DA

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 AUDITOR'S RESIGNATION

View Document

21/03/0521 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/12/0220 December 2002 DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/07/0131 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0131 July 2001 NEW SECRETARY APPOINTED

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/02/0113 February 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

13/02/0113 February 2001 £ NC 100/23000 17/11/00

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/0113 February 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 ALTER MEM AND ARTS 17/11/00

View Document

12/12/0012 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0018 August 2000 REGISTERED OFFICE CHANGED ON 18/08/00 FROM: UNIT 4 CHERTSEY BUSINESS CENTRE GOGMORE LANE CHERTSEY SURREY KT16 9AP

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 SECRETARY RESIGNED

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 NEW SECRETARY APPOINTED

View Document

13/07/0013 July 2000 COMPANY NAME CHANGED HULL MATERNITY AND ACUTE DEVELOP MENT HOSPITAL LIMITED CERTIFICATE ISSUED ON 14/07/00

View Document

28/06/0028 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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