NORTHERN HULL COMMUNITY DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

18/12/2418 December 2024 Full accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Director's details changed for Mr Steven Prince on 2024-12-18

View Document

12/12/2412 December 2024 Appointment of Mr Liam Woods as a secretary on 2022-10-01

View Document

12/12/2412 December 2024 Termination of appointment of David Andrew Walker as a director on 2022-07-31

View Document

12/12/2412 December 2024 Termination of appointment of Annette Kathryn Cracknell as a director on 2022-06-01

View Document

12/12/2412 December 2024 Appointment of Mr Dennis Woods as a director on 2022-10-01

View Document

12/12/2412 December 2024 Appointment of Mr Steven Prince as a director on 2020-12-01

View Document

12/12/2412 December 2024 Termination of appointment of Dennis Woods as a secretary on 2022-10-01

View Document

12/12/2412 December 2024 Cessation of Annette Kathryn Cracknell as a person with significant control on 2022-06-01

View Document

12/12/2412 December 2024 Termination of appointment of Steve Wilson as a director on 2024-05-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

30/12/2330 December 2023 Full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

30/12/2230 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

22/12/2122 December 2021 Full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/01/2020 January 2020 CESSATION OF SUSAN MARGARET MORLAND DARBOE AS A PSC

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN MORLAND DARBOE

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

09/11/189 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE KATHRYN DEARING / 01/12/2017

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN YVONNE PICKERING

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNETTE KATHRYN CRACKNELL

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR DOROTHY TESTER

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MRS ANNETTE KATHRYN DEARING

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MISS KAREN YVONNE PICKERING

View Document

27/11/1727 November 2017 CESSATION OF DOROTHY DAVIDSON TESTER AS A PSC

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MRS JAYNE BRINDLEY

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MARSDEN

View Document

08/01/178 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, SECRETARY VINCENT WRIGHT

View Document

07/11/167 November 2016 SECRETARY APPOINTED MR DENNIS WOODS

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR JANET WEBSTER

View Document

03/02/163 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034842850018

View Document

03/02/163 February 2016 DIRECTOR APPOINTED COUNCILLOR STEVE WILSON

View Document

03/02/163 February 2016 21/12/15 NO MEMBER LIST

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEARING

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MS DOROTHY DAVIDSON TESTER

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN ASHTON

View Document

06/03/156 March 2015 21/12/14 NO MEMBER LIST

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/01/1420 January 2014 21/12/13 NO MEMBER LIST

View Document

07/09/137 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034842850017

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/01/1318 January 2013 DIRECTOR APPOINTED MR MALCOLM MARSDEN

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN BAYES

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MR MICHAEL DEARING

View Document

18/01/1318 January 2013 21/12/12 NO MEMBER LIST

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/05/123 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

24/04/1224 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

24/04/1224 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

24/04/1224 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/02/128 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/12/1121 December 2011 21/12/11 NO MEMBER LIST

View Document

19/04/1119 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/12/1021 December 2010 21/12/10 NO MEMBER LIST

View Document

06/11/106 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

06/11/106 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

27/10/1027 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/10/1027 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/10/1027 October 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

27/10/1027 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/10/1027 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/10/1027 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID ASHTON / 22/12/2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET WEBSTER / 22/12/2009

View Document

20/04/1020 April 2010 22/12/09 NO MEMBER LIST

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANN WILSON

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH DOYLE / 22/12/2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA SPICER / 09/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN WILSON / 09/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR STEVEN JAMES BAYES / 09/03/2010

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK DOYLE

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR SYLVIA SPICER

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVD DAVID ANDREW WALKER / 09/03/2010

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR GABRIEL DOHERTY

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET MORLAND DARBOE / 09/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTINA ORAKA / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MRS JANET WEBSTER

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MR ALAN DAVID ASHTON

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

26/01/0926 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BAYES / 01/04/2008

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM WHITE

View Document

26/01/0926 January 2009 ANNUAL RETURN MADE UP TO 22/12/08

View Document

26/01/0926 January 2009 SECRETARY'S CHANGE OF PARTICULARS / VINCENT WRIGHT / 29/08/2008

View Document

25/09/0825 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/01/0818 January 2008 ANNUAL RETURN MADE UP TO 22/12/07

View Document

18/01/0818 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 ANNUAL RETURN MADE UP TO 22/12/06

View Document

20/12/0620 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0620 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 ANNUAL RETURN MADE UP TO 22/12/05

View Document

14/12/0514 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 NEW SECRETARY APPOINTED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 SECRETARY RESIGNED

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/03/0522 March 2005 ANNUAL RETURN MADE UP TO 22/12/04

View Document

18/03/0518 March 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

19/08/0419 August 2004 SECRETARY RESIGNED

View Document

19/08/0419 August 2004 NEW SECRETARY APPOINTED

View Document

23/01/0423 January 2004 ANNUAL RETURN MADE UP TO 22/12/03

View Document

28/11/0328 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/01/0323 January 2003 ANNUAL RETURN MADE UP TO 22/12/02

View Document

30/08/0230 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/01/0221 January 2002 ANNUAL RETURN MADE UP TO 22/12/01

View Document

27/12/0127 December 2001 NEW SECRETARY APPOINTED

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 ANNUAL RETURN MADE UP TO 22/12/00

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 ANNUAL RETURN MADE UP TO 22/12/99

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/01/9919 January 1999 NEW SECRETARY APPOINTED

View Document

19/01/9919 January 1999 SECRETARY RESIGNED

View Document

23/12/9823 December 1998 DIRECTOR RESIGNED

View Document

22/12/9822 December 1998 ANNUAL RETURN MADE UP TO 22/12/98

View Document

15/12/9815 December 1998 ALTER MEM AND ARTS 21/10/98

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/988 December 1998 NEW SECRETARY APPOINTED

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 DIRECTOR RESIGNED

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

02/10/982 October 1998 DIRECTOR RESIGNED

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 SECRETARY RESIGNED

View Document

23/01/9823 January 1998 NEW SECRETARY APPOINTED

View Document

20/01/9820 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/989 January 1998 REGISTERED OFFICE CHANGED ON 09/01/98 FROM: FOURTH FLOOR CLOTH HALL COURT INFIRMARY STREET LEEDS WEST YORKSHIRE LS1 2JB

View Document

09/01/989 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 ADOPT MEM AND ARTS 05/01/98

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 DIRECTOR RESIGNED

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 SECRETARY RESIGNED

View Document

02/01/982 January 1998 REGISTERED OFFICE CHANGED ON 02/01/98 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

22/12/9722 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information