HULL COMMUNITY AND VOLUNTARY SERVICES LTD.

01570120
THE STRAND 75 BEVERLEY ROAD HULL HU3 1XL

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
20 Jan 2024 officers Appointment of director (Ms Vicky Scarborough) 2 Buy now
04 Jan 2024 accounts Annual Accounts 33 Buy now
24 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2023 officers Termination of appointment of director (Michael Rae Buchanan Hills) 1 Buy now
25 Jan 2023 accounts Annual Accounts 30 Buy now
19 Dec 2022 incorporation Memorandum Articles 24 Buy now
28 Nov 2022 officers Termination of appointment of director (Matthew Handley) 1 Buy now
25 Nov 2022 resolution Resolution 3 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2022 officers Change of particulars for director (Mr Andrew Michael Dorton) 2 Buy now
04 Apr 2022 officers Termination of appointment of secretary (Jeanette Susan Jenkinson) 1 Buy now
15 Feb 2022 officers Change of particulars for director (Mr Jonathan Slater) 2 Buy now
15 Feb 2022 officers Appointment of director (Mr Matthew Handley) 2 Buy now
15 Feb 2022 officers Appointment of secretary (Mrs Helen Grimwood) 2 Buy now
15 Feb 2022 officers Termination of appointment of director (Julie Robinson) 1 Buy now
06 Dec 2021 accounts Annual Accounts 26 Buy now
27 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2020 accounts Annual Accounts 31 Buy now
03 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2020 officers Change of particulars for director (Mr Jonathan Slater) 2 Buy now
04 Feb 2020 officers Change of particulars for director (Reverend Michael Rae Buchanan Hills) 2 Buy now
29 Oct 2019 accounts Annual Accounts 29 Buy now
23 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2019 resolution Resolution 18 Buy now
06 Mar 2019 change-of-constitution Statement Of Companys Objects 2 Buy now
09 Nov 2018 accounts Annual Accounts 29 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2018 officers Termination of appointment of director (Richelle Trerice Arundel) 1 Buy now
07 Jul 2018 mortgage Statement of satisfaction of a charge 4 Buy now
20 Dec 2017 resolution Resolution 19 Buy now
18 Dec 2017 accounts Annual Accounts 31 Buy now
06 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2017 mortgage Statement of release/cease from a charge 2 Buy now
17 Mar 2017 mortgage Statement of release/cease from a charge 2 Buy now
31 Dec 2016 accounts Annual Accounts 29 Buy now
04 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2015 accounts Annual Accounts 32 Buy now
18 Nov 2015 annual-return Annual Return 6 Buy now
20 Aug 2015 officers Appointment of director (Mr Jonathan Slater) 2 Buy now
30 Jan 2015 accounts Annual Accounts 28 Buy now
20 Nov 2014 annual-return Annual Return 5 Buy now
30 May 2014 officers Termination of appointment of secretary (Stephen Kimberley) 1 Buy now
30 Dec 2013 accounts Annual Accounts 33 Buy now
12 Dec 2013 annual-return Annual Return 5 Buy now
12 Dec 2013 officers Appointment of secretary (Mrs Jeanette Susan Jenkinson) 2 Buy now
12 Dec 2013 officers Termination of appointment of secretary 1 Buy now
11 Dec 2013 officers Change of particulars for secretary (Mr Stephen George Kimberley) 1 Buy now
22 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
05 Jan 2013 accounts Annual Accounts 33 Buy now
06 Nov 2012 annual-return Annual Return 5 Buy now
06 Nov 2012 officers Change of particulars for director (Richelle Trerice Arundel) 2 Buy now
06 Nov 2012 officers Change of particulars for director (Reverend Michael Rae Buchanan Hills) 2 Buy now
06 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Nov 2012 officers Change of particulars for director (Ms Linda Elizabeth Tock) 2 Buy now
28 Sep 2012 officers Termination of appointment of director (Lewis De-Nuttall) 1 Buy now
03 Sep 2012 officers Appointment of secretary (Mr Stephen George Kimberley) 1 Buy now
03 Sep 2012 officers Termination of appointment of secretary (David Rogers) 1 Buy now
03 Sep 2012 officers Termination of appointment of director (Sally Gould) 1 Buy now
10 Aug 2012 mortgage Particulars of a mortgage or charge 5 Buy now
19 Dec 2011 annual-return Annual Return 10 Buy now
15 Dec 2011 officers Termination of appointment of director (Jean Macewan) 1 Buy now
15 Dec 2011 officers Termination of appointment of director (Victoria Bissett) 1 Buy now
14 Dec 2011 officers Appointment of director (Mrs Julie Robinson) 2 Buy now
11 Oct 2011 accounts Annual Accounts 38 Buy now
15 Mar 2011 officers Appointment of director (Mrs Linda Elizabeth Tock) 2 Buy now
30 Nov 2010 annual-return Annual Return 9 Buy now
12 Oct 2010 accounts Annual Accounts 34 Buy now
28 Sep 2010 mortgage Particulars of a mortgage or charge 8 Buy now
03 Sep 2010 officers Appointment of director (Mr Lewis De-Nuttall) 2 Buy now
23 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Apr 2010 auditors Auditors Resignation Company 1 Buy now
19 Feb 2010 officers Termination of appointment of director (Russell Warren) 1 Buy now
26 Nov 2009 officers Termination of appointment of director (Robert Watson) 1 Buy now
26 Nov 2009 officers Termination of appointment of director (Gabriel Doherty) 1 Buy now
20 Nov 2009 officers Termination of appointment of director (Christopher Mills) 1 Buy now
17 Nov 2009 annual-return Annual Return 7 Buy now
12 Nov 2009 accounts Annual Accounts 27 Buy now
11 Nov 2009 officers Change of particulars for director (Robert John Frank Watson) 2 Buy now
11 Nov 2009 officers Change of particulars for director (Christopher Nigel Mills) 2 Buy now
11 Nov 2009 officers Change of particulars for director (Russell Dana Warren) 2 Buy now
11 Nov 2009 officers Change of particulars for director (Revd Michael Rae Buchanan Hills) 2 Buy now
11 Nov 2009 officers Change of particulars for director (Ms Jean Barbara Macewan) 2 Buy now
11 Nov 2009 officers Change of particulars for director (Mrs Sally Elizabeth Gould) 2 Buy now
11 Nov 2009 officers Change of particulars for director (Richelle Trerice Arundel) 2 Buy now
11 Nov 2009 officers Change of particulars for director (Victoria Bissett) 2 Buy now
11 Nov 2009 officers Change of particulars for director (Gabriel Joseph Doherty) 2 Buy now
22 Apr 2009 annual-return Annual return made up to 23/10/08 10 Buy now
22 Apr 2009 officers Appointment terminated director michael benstead 1 Buy now
09 Apr 2009 officers Appointment terminated director kathy smith 1 Buy now
09 Feb 2009 officers Director appointed gabriel joseph doherty 2 Buy now
22 Dec 2008 officers Director appointed sally elizabeth gould 1 Buy now
22 Dec 2008 officers Director appointed richelle trerice arundel 2 Buy now
12 Dec 2008 accounts Annual Accounts 26 Buy now
07 May 2008 officers Appointment terminated director nigel penn 1 Buy now
21 Feb 2008 officers New director appointed 2 Buy now
18 Dec 2007 annual-return Annual return made up to 23/10/07 7 Buy now
21 Nov 2007 accounts Annual Accounts 26 Buy now
19 Dec 2006 incorporation Memorandum Articles 17 Buy now
23 Nov 2006 annual-return Annual return made up to 23/10/06 9 Buy now
22 Aug 2006 accounts Annual Accounts 26 Buy now