HU. PROPERTIES LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewPrevious accounting period extended from 2024-10-31 to 2024-12-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/10/2319 October 2023 Change of details for Mrs Louise Gogna as a person with significant control on 2023-03-08

View Document

19/10/2319 October 2023 Director's details changed for Mrs Louise Gogna on 2023-03-08

View Document

19/10/2319 October 2023 Secretary's details changed for Mrs Louise Gogna on 2023-03-08

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

08/03/238 March 2023 Change of details for Mrs Louise Gogna as a person with significant control on 2023-03-01

View Document

08/03/238 March 2023 Cessation of Antony Hugh Charles Wadie as a person with significant control on 2023-03-01

View Document

08/03/238 March 2023 Termination of appointment of Antony Hugh Charles Wadie as a director on 2023-03-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

18/02/2218 February 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

03/11/213 November 2021 Registered office address changed from 57 Chanterlands Avenue Hull HU5 3st England to 57 Chanterlands Avenue Hull East Yorkshire HU5 5st on 2021-11-03

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

03/11/213 November 2021 Director's details changed for Mr Antony Hugh Charles Wadie on 2021-03-23

View Document

03/11/213 November 2021 Change of details for Mr Antony Hugh Charles Wadie as a person with significant control on 2021-03-23

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

03/06/213 June 2021 31/10/20 UNAUDITED ABRIDGED

View Document

22/04/2122 April 2021 REGISTERED OFFICE CHANGED ON 22/04/2021 FROM UNIT 3 TOWER GRANGE 721 HOLDERNESS ROAD HULL HU8 9AR ENGLAND

View Document

20/01/2120 January 2021 DISS40 (DISS40(SOAD))

View Document

19/01/2119 January 2021 FIRST GAZETTE

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/07/2020 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY HUGH CHARLES WADIE

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MR ANTONY HUGH CHARLES WADIE

View Document

15/07/2015 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM TOWER GRANGE UNIT 3, TOWER GRANGE HOLDERNESS ROAD HULL ENGLAND

View Document

14/02/2014 February 2020 CESSATION OF STEPHEN FREDERICK GOODHAND AS A PSC

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOODHAND

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

06/07/186 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/10/1719 October 2017 SECRETARY APPOINTED MRS LOUISE GOGNA

View Document

18/10/1718 October 2017 CESSATION OF SANJEEV GOGNA AS A PSC

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM NA UNIT 3, TOWER GRANGE HOLDERNESS ROAD HULL HU8 9HP GREAT BRITAIN

View Document

18/10/1718 October 2017 18/10/17 STATEMENT OF CAPITAL GBP 100

View Document

18/10/1718 October 2017 CESSATION OF SANJEEV GOGNA AS A PSC

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN FREDERICK GOODHAND

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR STEPHEN FREDERICK GOODHAND

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 17-19 PARLIAMENT STREET HULL HU1 2BH UNITED KINGDOM

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

06/10/166 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information