THE UNIVERSITY OF HUDDERSFIELD PROPERTIES LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

14/04/2514 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

15/04/2415 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

05/04/235 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

29/03/2229 March 2022 Accounts for a dormant company made up to 2021-07-31

View Document

21/01/2221 January 2022 Termination of appointment of Andrew Mcconnell as a director on 2021-12-16

View Document

18/01/2218 January 2022 Appointment of Ms Lydia Frances Devenny as a director on 2022-01-17

View Document

21/04/2021 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, SECRETARY MICHAELA BORYSLAWSKYJ

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

14/01/1914 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

10/04/1810 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

20/04/1720 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

15/04/1615 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

22/01/1622 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED PROFESSOR TIMOTHY JOHN THORNTON

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR PETER SLEE

View Document

07/05/157 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

13/01/1513 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

15/08/1415 August 2014 SECRETARY APPOINTED MRS MICHAELA BORYSLAWSKYJ

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY MEARS

View Document

28/04/1428 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

17/01/1417 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

02/05/132 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

11/02/1311 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

02/05/122 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

09/01/129 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

19/04/1119 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

12/01/1112 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ELWYN MEARS / 12/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCCONNELL / 12/04/2010

View Document

04/05/104 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED PROFESSOR PETER SLEE

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAGE

View Document

14/01/1014 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

19/05/0919 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM C/O MR A E MEARS UNIVERSITY SECRETARY'S OFFICE THE UNIVERSITY OF HUDDERSFIELD QUEENSGATE HUDDERSFIELD HD1 3DH

View Document

14/04/0914 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/04/0914 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/05/0830 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

04/06/074 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

26/05/0426 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

23/04/0323 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 NEW SECRETARY APPOINTED

View Document

01/03/001 March 2000 SECRETARY RESIGNED

View Document

04/01/004 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS

View Document

16/03/9916 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

18/11/9818 November 1998 NEW SECRETARY APPOINTED

View Document

18/11/9818 November 1998 SECRETARY RESIGNED

View Document

30/04/9830 April 1998 RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

24/09/9724 September 1997 COMPANY NAME CHANGED CANALSIDE (WEST MILL) LIMITED CERTIFICATE ISSUED ON 25/09/97

View Document

13/05/9713 May 1997 EXEMPTION FROM APPOINTING AUDITORS 09/10/95

View Document

13/05/9713 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

29/04/9729 April 1997 RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS

View Document

28/11/9628 November 1996 MAKE FUNDS AVAILABLE 22/11/96

View Document

22/04/9622 April 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

31/10/9531 October 1995 NEW SECRETARY APPOINTED

View Document

31/10/9531 October 1995 SECRETARY RESIGNED

View Document

19/10/9519 October 1995 S366A DISP HOLDING AGM 12/10/95

View Document

18/05/9518 May 1995 NEW DIRECTOR APPOINTED

View Document

26/04/9526 April 1995 RETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS

View Document

12/04/9512 April 1995 DIRECTOR RESIGNED

View Document

12/04/9512 April 1995 DIRECTOR RESIGNED

View Document

24/06/9424 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

10/05/9410 May 1994 ADOPT MEM AND ARTS 26/04/94

View Document

10/05/9410 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/9410 May 1994 NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/9410 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 REGISTERED OFFICE CHANGED ON 10/05/94 FROM: 5 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1EU

View Document

10/05/9410 May 1994 NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information