32 ELDON GROVE HARTLEPOOL LIMITED

Company Documents

DateDescription
04/09/254 September 2025 Accounts for a dormant company made up to 2025-06-30

View Document

23/07/2523 July 2025 Cessation of Shirley Stephenson Hockborn as a person with significant control on 2025-07-06

View Document

21/07/2521 July 2025 Notification of Christine Walsh as a person with significant control on 2025-06-13

View Document

21/07/2521 July 2025 Termination of appointment of Paul Martin Arthur Hutchinson as a director on 2025-06-13

View Document

21/07/2521 July 2025 Termination of appointment of Shirley Stephenson Hockborn as a director on 2025-07-06

View Document

21/07/2521 July 2025 Cessation of Paul Martin Arthur Hutchinson as a person with significant control on 2025-06-13

View Document

17/07/2517 July 2025 Appointment of Christine Walsh as a director on 2025-06-13

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

24/07/2424 July 2024 Accounts for a dormant company made up to 2024-06-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-10 with updates

View Document

16/07/2416 July 2024 Change of details for Mrs Jean Kennedy as a person with significant control on 2024-02-16

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/08/239 August 2023 Accounts for a dormant company made up to 2023-06-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

12/04/2112 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

25/03/2025 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICIA TAYLOR

View Document

14/01/2014 January 2020 CESSATION OF PATRICIA TAYLOR AS A PSC

View Document

14/01/2014 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MARTIN ARTHUR HUTCHINSON

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR PAUL MARTIN ARTHUR HUTCHINSON

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

25/03/1925 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

20/03/1720 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

25/07/1625 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/03/1621 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

14/03/1614 March 2016 11/03/16 STATEMENT OF CAPITAL GBP 4

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR MATT MATHARU

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

09/03/159 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MS JEAN KENNEDY

View Document

08/07/148 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

15/07/1315 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY STEPHENSON HOCKBURN / 30/05/2013

View Document

08/03/138 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

09/09/129 September 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM FOSTER HOUSE 99 RABY ROAD HARTLEPOOL TS24 8DT UNITED KINGDOM

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

10/06/1110 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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