P AND R PROPERTY MANAGEMENT SERVICES (HULL) LTD

Company Documents

DateDescription
17/07/2417 July 2024 Statement of affairs

View Document

17/07/2417 July 2024 Resolutions

View Document

17/07/2417 July 2024 Registered office address changed from 19 Albion Street Hull East Yorkshire HU1 3TG England to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 2024-07-17

View Document

17/07/2417 July 2024 Appointment of a voluntary liquidator

View Document

20/03/2420 March 2024 Registered office address changed from The Pod St Andrews Quay Hull East Yorkshire HU3 4SA to 19 Albion Street Hull East Yorkshire HU1 3TG on 2024-03-20

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

14/09/2214 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/05/207 May 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MR SAMUEL STEPHEN HUMPHREYS

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL GREEN

View Document

09/04/199 April 2019 30/09/18 UNAUDITED ABRIDGED

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/06/1815 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/02/162 February 2016 DISS40 (DISS40(SOAD))

View Document

01/02/161 February 2016 Annual return made up to 28 October 2015 with full list of shareholders

View Document

26/01/1626 January 2016 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/05/156 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/12/148 December 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/05/1413 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/01/1430 January 2014 Annual return made up to 28 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM BELVEDERE HOUSE HESSLEWOOD COUNTRY PARK FERRIBY ROAD HESSLE EAST YORKSHIRE HU13 0LG ENGLAND

View Document

11/09/1311 September 2013 TERMINATE DIR APPOINTMENT

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/11/1221 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL SOWERBY

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BLOWMAN

View Document

17/01/1217 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL FIELDER

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL FIELDER

View Document

20/10/1120 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR PAUL MICHAEL FIELDER

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR PAUL DAVID GREEN

View Document

30/09/1030 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information