GEO HOULTON & SONS (DEVELOPMENTS) LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/02/245 February 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/08/214 August 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

15/03/2115 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GREGORY HOULTON / 26/02/2021

View Document

15/03/2115 March 2021 PSC'S CHANGE OF PARTICULARS / MR RICHARD GREGORY HOULTON / 26/02/2021

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/11/195 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON DICKERSON / 06/09/2019

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

23/10/1823 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH KNIGHTS

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR ANDREW MARK KINGSTON

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEO HOULTON & SONS (HOLDINGS) LIMITED

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR PAUL SIMON DICKERSON

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

03/11/173 November 2017 SECRETARY APPOINTED MR NICOLAS BINGLEY TRAVIS

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, SECRETARY KEITH KNIGHTS

View Document

25/09/1725 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

11/11/1611 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

04/10/154 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

21/08/1521 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

19/09/1419 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

19/08/1419 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

21/08/1321 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

30/07/1330 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

30/08/1230 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

18/08/1118 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

03/08/113 August 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM KNIGHTS / 17/08/2010

View Document

02/09/102 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GREGORY HOULTON / 17/08/2010

View Document

02/09/102 September 2010 SECRETARY'S CHANGE OF PARTICULARS / KEITH WILLIAM KNIGHTS / 17/08/2010

View Document

23/08/1023 August 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

13/05/1013 May 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

13/05/1013 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/05/1012 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/08/0918 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

20/08/0820 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM HYPERION STREET HULL N.HUMBERSIDE HU9 1BD

View Document

19/08/0819 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/08/0819 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0822 July 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

21/11/0721 November 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS

View Document

24/08/0624 August 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

15/09/0515 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

25/08/0425 August 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

02/09/032 September 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 AUDITOR'S RESIGNATION

View Document

12/09/0212 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

07/09/017 September 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

22/08/0022 August 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

20/08/9920 August 1999 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

26/06/9926 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9827 August 1998 RETURN MADE UP TO 17/08/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

14/07/9814 July 1998 AUDITOR'S RESIGNATION

View Document

11/09/9711 September 1997 RETURN MADE UP TO 17/08/97; NO CHANGE OF MEMBERS

View Document

14/08/9714 August 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

28/04/9728 April 1997 NEW SECRETARY APPOINTED

View Document

28/04/9728 April 1997 SECRETARY RESIGNED

View Document

18/02/9718 February 1997 RETURN MADE UP TO 04/02/97; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

11/12/9511 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

01/03/951 March 1995 RETURN MADE UP TO 15/02/95; NO CHANGE OF MEMBERS

View Document

20/02/9520 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

27/02/9427 February 1994 RETURN MADE UP TO 15/02/94; FULL LIST OF MEMBERS

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

12/02/9312 February 1993 RETURN MADE UP TO 15/02/93; NO CHANGE OF MEMBERS

View Document

12/02/9312 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

12/02/9312 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

31/03/9231 March 1992 RETURN MADE UP TO 15/02/92; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9128 January 1991 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

04/05/904 May 1990 AUDITOR'S RESIGNATION

View Document

03/05/893 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

25/04/8925 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/8925 April 1989 ADOPT MEM AND ARTS 070389

View Document

25/04/8925 April 1989 REGISTERED OFFICE CHANGED ON 25/04/89 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

06/04/896 April 1989 COMPANY NAME CHANGED BRICKPRIME LIMITED CERTIFICATE ISSUED ON 07/04/89

View Document

15/02/8915 February 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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