HULME SPACE MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Total exemption full accounts made up to 2024-12-30 |
17/07/2517 July 2025 New | Registered office address changed from 5th Floor Horton House Exchange Flags Liverpool L2 3PR to 5th Floor Horton House Exchange Flags Liverpool L2 3PF on 2025-07-17 |
16/07/2516 July 2025 New | Satisfaction of charge 2 in full |
16/07/2516 July 2025 New | Satisfaction of charge 1 in full |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
15/10/2415 October 2024 | Total exemption full accounts made up to 2023-12-30 |
15/05/2415 May 2024 | Termination of appointment of Michel Distel as a director on 2024-04-30 |
15/02/2415 February 2024 | Total exemption full accounts made up to 2022-12-30 |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
10/01/2410 January 2024 | Registration of charge 037167670004, created on 2023-12-22 |
14/12/2314 December 2023 | Registered office address changed from PO Box 4385 03716767 - Companies House Default Address Cardiff CF14 8LH to 5th Floor Horton House Exchange Flags Liverpool L2 3PR on 2023-12-14 |
06/12/236 December 2023 | Compulsory strike-off action has been suspended |
06/12/236 December 2023 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
14/11/2314 November 2023 | Registered office address changed to PO Box 4385, 03716767 - Companies House Default Address, Cardiff, CF14 8LH on 2023-11-14 |
15/08/2315 August 2023 | Compulsory strike-off action has been discontinued |
15/08/2315 August 2023 | Compulsory strike-off action has been discontinued |
14/08/2314 August 2023 | Total exemption full accounts made up to 2021-12-31 |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
17/05/2317 May 2023 | Registered office address changed from Management Suite Prescot Centre Eccleston Street Prescot Merseyside L34 5GA England to Horton House 5th Floor Exchange Flags Liverpool L2 3PF on 2023-05-17 |
20/01/2320 January 2023 | Notification of Geraud Markets Uk Ltd as a person with significant control on 2021-10-26 |
20/01/2320 January 2023 | Cessation of Geraud Uk Ltd as a person with significant control on 2021-10-26 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-12 with updates |
05/01/225 January 2022 | Accounts for a small company made up to 2020-12-31 |
09/11/219 November 2021 | Resolutions |
09/11/219 November 2021 | Resolutions |
01/11/211 November 2021 | Registration of charge 037167670003, created on 2021-10-26 |
12/03/1912 March 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
12/03/1912 March 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
22/06/1822 June 2018 | APPOINTMENT TERMINATED, SECRETARY JAMES O'BRIEN |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
09/12/179 December 2017 | DISS40 (DISS40(SOAD)) |
05/12/175 December 2017 | FIRST GAZETTE |
29/09/1729 September 2017 | APPOINTMENT TERMINATED, DIRECTOR PHILIP LAMB |
28/06/1728 June 2017 | DIRECTOR APPOINTED MR AMBROISE MARCEL CYRILLE AUGUSTE |
23/05/1723 May 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
03/02/173 February 2017 | SECRETARY APPOINTED MR JAMES O'BRIEN |
02/02/172 February 2017 | APPOINTMENT TERMINATED, SECRETARY KRISTEN KININMONTH |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
07/12/167 December 2016 | AUDITOR'S RESIGNATION |
28/09/1628 September 2016 | PREVSHO FROM 31/12/2015 TO 30/12/2015 |
02/03/162 March 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
04/01/164 January 2016 | SECRETARY APPOINTED MS KRISTEN KININMONTH |
04/01/164 January 2016 | APPOINTMENT TERMINATED, SECRETARY MICHEL DISTEL |
13/11/1513 November 2015 | REGISTERED OFFICE CHANGED ON 13/11/2015 FROM THE GERAUD CENTRE WHOLESALE FRUIT & VEGETABLE MARKET EDGE LANE LIVERPOOL L13 2EJ |
13/10/1513 October 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
02/04/152 April 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
21/10/1421 October 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
18/03/1418 March 2014 | DIRECTOR APPOINTED MR PHILIP JOHN LAMB |
18/03/1418 March 2014 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK BONNET |
12/03/1412 March 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
17/12/1317 December 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
05/03/135 March 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
04/10/124 October 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
28/07/1228 July 2012 | DISS40 (DISS40(SOAD)) |
27/07/1227 July 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
19/06/1219 June 2012 | FIRST GAZETTE |
24/08/1124 August 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
08/03/118 March 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
23/09/1023 September 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
24/02/1024 February 2010 | Annual return made up to 22 February 2010 with full list of shareholders |
30/10/0930 October 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
23/02/0923 February 2009 | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS |
11/08/0811 August 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
26/02/0826 February 2008 | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
11/07/0711 July 2007 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 |
05/03/075 March 2007 | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS |
07/02/077 February 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
23/03/0623 March 2006 | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS |
21/11/0521 November 2005 | RE SUB DIVIDING 19/10/05 |
21/11/0521 November 2005 | S-DIV 19/10/05 |
28/09/0528 September 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
30/03/0530 March 2005 | RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
16/03/0416 March 2004 | RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS |
13/01/0413 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
11/05/0311 May 2003 | REGISTERED OFFICE CHANGED ON 11/05/03 FROM: SUITE 1 SEATON HOUSE 61 WELLINGTON STREET STOCKPORT CHESHIRE SK1 3AD |
08/03/038 March 2003 | RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS |
06/02/036 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
09/09/029 September 2002 | REGISTERED OFFICE CHANGED ON 09/09/02 FROM: 1 PARK ROW LEEDS WEST YORKSHIRE LS1 5AB |
26/03/0226 March 2002 | RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS |
02/02/022 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
23/07/0123 July 2001 | NEW DIRECTOR APPOINTED |
09/07/019 July 2001 | PARTICULARS OF MORTGAGE/CHARGE |
09/07/019 July 2001 | PARTICULARS OF MORTGAGE/CHARGE |
04/07/014 July 2001 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01 |
08/05/018 May 2001 | FULL ACCOUNTS MADE UP TO 31/12/99 |
19/04/0119 April 2001 | DIRECTOR RESIGNED |
19/04/0119 April 2001 | RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS |
27/03/0027 March 2000 | RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS |
12/04/9912 April 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/04/9912 April 1999 | NEW DIRECTOR APPOINTED |
12/04/9912 April 1999 | NEW DIRECTOR APPOINTED |
12/04/9912 April 1999 | DIRECTOR RESIGNED |
12/04/9912 April 1999 | COMPANY NAME CHANGED PINCO 1176 LIMITED CERTIFICATE ISSUED ON 13/04/99 |
10/04/9910 April 1999 | VARYING SHARE RIGHTS AND NAMES 06/04/99 |
10/04/9910 April 1999 | ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99 |
10/04/9910 April 1999 | SECRETARY RESIGNED |
10/04/9910 April 1999 | £ NC 1000/1150000 31/03/99 |
10/04/9910 April 1999 | ADOPT MEM AND ARTS 06/04/99 |
22/02/9922 February 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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