HULL GREGSON HULL LETTINGS LTD
Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Confirmation statement made on 2025-03-08 with no updates |
04/02/254 February 2025 | Director's details changed for Mr Samuel Lee Gregg on 2025-02-03 |
09/10/249 October 2024 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-08 with updates |
11/02/2411 February 2024 | Certificate of change of name |
05/09/235 September 2023 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
27/06/2327 June 2023 | Appointment of Mr Samuel Lee Gregg as a director on 2023-06-09 |
10/03/2310 March 2023 | Confirmation statement made on 2023-03-08 with updates |
26/10/2226 October 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
05/11/215 November 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
06/01/216 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
28/11/1928 November 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES |
15/01/1915 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
18/06/1818 June 2018 | REGISTERED OFFICE CHANGED ON 18/06/2018 FROM LUPINS BUSINESS CENTRE 1-3 GREENHILL WEYMOUTH DORSET DT4 7SP |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES |
11/01/1811 January 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
14/04/1614 April 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
26/03/1526 March 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
20/03/1420 March 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
02/04/132 April 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
02/04/132 April 2013 | REGISTERED OFFICE CHANGED ON 02/04/2013 FROM C/O COYNE BUTTERWORTH & CHALMER LUPINS BUSINESS CENTRE 1-3 GREENHILL WEYMOUTH DORSET DT4 7SP |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
11/05/1211 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
04/04/124 April 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
16/03/1116 March 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
11/11/1011 November 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
25/03/1025 March 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HARVEY / 02/03/2010 |
11/11/0911 November 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
02/04/092 April 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
12/12/0812 December 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
15/11/0715 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
19/03/0719 March 2007 | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS |
16/11/0616 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
13/04/0613 April 2006 | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS |
02/12/052 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
06/04/056 April 2005 | RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS |
08/11/048 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
27/03/0427 March 2004 | RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS |
15/10/0315 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
03/06/033 June 2003 | RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS |
18/12/0218 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
10/05/0210 May 2002 | RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS |
07/08/017 August 2001 | ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/07/02 |
30/07/0130 July 2001 | DIRECTOR'S PARTICULARS CHANGED |
30/07/0130 July 2001 | SECRETARY'S PARTICULARS CHANGED |
04/05/014 May 2001 | DIRECTOR RESIGNED |
04/05/014 May 2001 | SECRETARY RESIGNED |
04/05/014 May 2001 | NEW DIRECTOR APPOINTED |
04/05/014 May 2001 | NEW SECRETARY APPOINTED |
23/04/0123 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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