HULL CITYCARE (INTERMEDIATE 1) LIMITED

Company Documents

DateDescription
17/10/2417 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

29/08/2429 August 2024

View Document

29/08/2429 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

29/08/2429 August 2024

View Document

29/08/2429 August 2024

View Document

23/11/2323 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

23/11/2323 November 2023

View Document

04/11/234 November 2023

View Document

04/11/234 November 2023

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

13/05/2213 May 2022 Satisfaction of charge 1 in full

View Document

13/05/2213 May 2022 Satisfaction of charge 2 in full

View Document

05/05/225 May 2022 Registration of charge 049343840003, created on 2022-04-29

View Document

17/10/2117 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

28/10/1428 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

17/07/1417 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/10/1321 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

24/05/1324 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/11/128 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

18/06/1218 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/11/112 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED PAUL EDWIN SEWELL

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MR DAVID ADRIAN LEEDHAM

View Document

21/10/1021 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/11/0917 November 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HULL CITYCARE LIMITED / 16/10/2009

View Document

17/11/0917 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

09/07/099 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/10/0823 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/10/0719 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/0719 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 SECRETARY RESIGNED

View Document

21/10/0421 October 2004 NEW SECRETARY APPOINTED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

20/10/0420 October 2004 ￯﾿ᄑ NC 1000/3200
20/09/04

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 MEMORANDUM OF ASSOCIATION

View Document

20/10/0420 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0420 October 2004 NC INC ALREADY ADJUSTED 20/09/04

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/046 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0427 August 2004 REGISTERED OFFICE CHANGED ON 27/08/04 FROM:
100 BARBIROLLI SQUARE
MANCHESTER
M2 3AB

View Document

29/03/0429 March 2004 COMPANY NAME CHANGED
INHOCO 2981 LIMITED
CERTIFICATE ISSUED ON 29/03/04

View Document

16/10/0316 October 2003 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