HULL CITYCARE (INTERMEDIATE 2) LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

17/08/2417 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

30/08/1830 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/07/1822 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

16/02/1816 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ADRIAN LEEDHAM / 27/10/2017

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ADRIAN LEEDHAM / 27/10/2017

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

11/07/1711 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/08/1611 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ADRIAN LEEDHAM / 18/12/2015

View Document

15/01/1615 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ADRIAN LEEDHAM / 18/12/2015

View Document

11/08/1511 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/07/1423 July 2014 Annual return made up to 19 July 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

29/07/1329 July 2013 Annual return made up to 19 July 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

09/08/129 August 2012 Annual return made up to 19 July 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

16/08/1116 August 2011 Annual return made up to 19 July 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

27/07/1027 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HULL CITYCARE LIMITED / 19/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 19 July 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

20/07/0920 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

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

View Document

18/08/0818 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 SECRETARY RESIGNED

View Document

11/12/0611 December 2006 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 REGISTERED OFFICE CHANGED ON 11/12/06 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

23/10/0623 October 2006 COMPANY NAME CHANGED INHOCO 3344 LIMITED CERTIFICATE ISSUED ON 23/10/06

View Document

19/07/0619 July 2006 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