HULME DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/04/2316 April 2023 Final Gazette dissolved following liquidation

View Document

16/04/2316 April 2023 Final Gazette dissolved following liquidation

View Document

16/01/2316 January 2023 Return of final meeting in a members' voluntary winding up

View Document

15/09/2215 September 2022 Registered office address changed from 53 Brecknock Road Bristol BS4 2DE England to F a Simms & Partners Limited Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 2022-09-15

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Declaration of solvency

View Document

15/09/2215 September 2022 Appointment of a voluntary liquidator

View Document

07/09/227 September 2022 Annual accounts for year ending 07 Sep 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/07/217 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/09/208 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/06/2012 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

12/06/2012 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

12/06/2012 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

12/06/2012 June 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 7

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM 190A CRANBROOK ROAD REDLAND BRISTOL BS6 7QT

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR VALERIE HULME

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, SECRETARY VALERIE HULME

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/08/172 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/06/166 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/06/158 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

07/06/147 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR DANI GRINDLE

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/06/133 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/06/1211 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/06/113 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/06/1016 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALEXANDER HULME / 03/06/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANI ELIZABETH GRINDLE / 03/06/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANN HULME / 03/06/2010

View Document

14/07/0914 July 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANI GRINDLE / 14/07/2009

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/06/089 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 RETURN MADE UP TO 03/06/07; NO CHANGE OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 19/06/04; CHANGE OF MEMBERS

View Document

14/02/0414 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/06/0325 June 2003 RETURN MADE UP TO 19/06/03; CHANGE OF MEMBERS

View Document

09/07/029 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/06/0229 June 2002 VARYING SHARE RIGHTS AND NAMES

View Document

29/06/0229 June 2002 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

18/06/0218 June 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

10/07/0110 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 REGISTERED OFFICE CHANGED ON 09/03/01 FROM: 21-23 HIGH STREET PORTISHEAD AVON BS20 9AB0 9BJ

View Document

09/03/019 March 2001 NEW SECRETARY APPOINTED

View Document

09/03/019 March 2001 SECRETARY RESIGNED

View Document

13/09/0013 September 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 19/06/99; CHANGE OF MEMBERS

View Document

25/05/9925 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/08/985 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/07/9822 July 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9730 June 1997 RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/06/9620 June 1996 RETURN MADE UP TO 19/06/96; NO CHANGE OF MEMBERS

View Document

07/06/967 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/01/9622 January 1996 CONVE 31/12/95

View Document

22/01/9622 January 1996 REDESIGNATE SHARES 31/12/95

View Document

20/07/9520 July 1995 RETURN MADE UP TO 19/06/95; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/06/9412 June 1994 RETURN MADE UP TO 19/06/94; NO CHANGE OF MEMBERS

View Document

12/06/9412 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/932 July 1993 RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS

View Document

06/04/936 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/03/9322 March 1993 NEW DIRECTOR APPOINTED

View Document

22/03/9322 March 1993 NEW DIRECTOR APPOINTED

View Document

31/07/9231 July 1992 REGISTERED OFFICE CHANGED ON 31/07/92

View Document

31/07/9231 July 1992 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/9231 July 1992 RETURN MADE UP TO 19/06/92; NO CHANGE OF MEMBERS

View Document

17/06/9217 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

31/07/9131 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

28/06/9128 June 1991 RETURN MADE UP TO 19/06/91; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

25/06/9025 June 1990 RETURN MADE UP TO 19/06/90; FULL LIST OF MEMBERS

View Document

18/04/9018 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/8914 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

14/12/8914 December 1989 RETURN MADE UP TO 02/11/89; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/8930 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/8930 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/8930 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/8917 May 1989 RETURN MADE UP TO 06/04/89; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/11/883 November 1988 REGISTERED OFFICE CHANGED ON 03/11/88 FROM: WSV HOUSE 9 ORANGE STREET BRISTOL BS2 9HQ

View Document

12/05/8812 May 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

12/05/8812 May 1988 RETURN MADE UP TO 15/07/87; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 COMPANY NAME CHANGED WESTERN SOUND VISUAL LIMITED CERTIFICATE ISSUED ON 02/10/87

View Document

08/09/878 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/878 September 1987 DIRECTOR RESIGNED

View Document

02/06/872 June 1987 REGISTERED OFFICE CHANGED ON 02/06/87 FROM: 198 CHELTENHAM RD BRISTOL 6

View Document

11/04/8711 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

11/04/8711 April 1987 RETURN MADE UP TO 25/11/86; FULL LIST OF MEMBERS

View Document


More Company Information