HULL MATTHEWSON HOLBEACH LIMITED

05653216
4 CYRUS WAY CYGNET PARK HAMPTON PETERBOROUGH PE7 8HP

Documents

Documents
Date Category Description Pages
17 Jul 2018 gazette Gazette Dissolved Compulsory 1 Buy now
15 Jan 2018 officers Termination of appointment of secretary (David Matthewson) 2 Buy now
20 Jun 2017 gazette Gazette Notice Compulsory 1 Buy now
05 May 2017 resolution Resolution 2 Buy now
05 May 2017 change-of-name Change Of Name Notice 2 Buy now
12 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jan 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 22 Buy now
18 Dec 2015 annual-return Annual Return 6 Buy now
17 Dec 2015 officers Appointment of director (Mr Ian Victor Brown) 2 Buy now
07 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Oct 2015 officers Termination of appointment of director (Julie Ann Matthewson) 2 Buy now
07 Oct 2015 officers Termination of appointment of director (Steven Raymond Adcock) 2 Buy now
07 Oct 2015 officers Termination of appointment of director (David Matthewson) 2 Buy now
07 Oct 2015 officers Appointment of director (Mr Peter Richard Wright) 3 Buy now
07 Oct 2015 officers Appointment of director (Mr Andrew Robert Atkins) 3 Buy now
06 Oct 2015 accounts Annual Accounts 7 Buy now
13 Feb 2015 accounts Annual Accounts 7 Buy now
19 Dec 2014 officers Change of particulars for director (Julie Ann Matthewson) 2 Buy now
19 Dec 2014 annual-return Annual Return 4 Buy now
19 Dec 2014 officers Change of particulars for director (David Matthewson) 2 Buy now
06 Feb 2014 accounts Annual Accounts 8 Buy now
16 Dec 2013 annual-return Annual Return 4 Buy now
23 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
03 May 2013 mortgage Statement of release/cease from a charge 5 Buy now
31 Jan 2013 accounts Annual Accounts 7 Buy now
14 Dec 2012 annual-return Annual Return 4 Buy now
01 Feb 2012 accounts Annual Accounts 7 Buy now
19 Dec 2011 annual-return Annual Return 4 Buy now
28 Jan 2011 accounts Annual Accounts 7 Buy now
13 Dec 2010 annual-return Annual Return 4 Buy now
03 Feb 2010 accounts Annual Accounts 7 Buy now
05 Jan 2010 annual-return Annual Return 5 Buy now
05 Jan 2010 officers Change of particulars for director (David Matthewson) 2 Buy now
05 Jan 2010 officers Change of particulars for director (Julie Ann Matthewson) 2 Buy now
05 Jan 2010 officers Change of particulars for secretary (David Matthewson) 1 Buy now
05 Jan 2010 officers Change of particulars for director (Steven Raymond Adcock) 2 Buy now
27 Feb 2009 accounts Annual Accounts 7 Buy now
09 Jan 2009 annual-return Return made up to 13/12/08; full list of members 4 Buy now
12 May 2008 accounts Annual Accounts 7 Buy now
14 Dec 2007 annual-return Return made up to 13/12/07; full list of members 3 Buy now
01 Feb 2007 accounts Annual Accounts 1 Buy now
16 Jan 2007 annual-return Return made up to 13/12/06; full list of members 7 Buy now
07 Nov 2006 accounts Accounting reference date shortened from 30/04/07 to 30/04/06 1 Buy now
27 Apr 2006 officers New director appointed 1 Buy now
27 Apr 2006 accounts Accounting reference date extended from 31/12/06 to 30/04/07 1 Buy now
27 Apr 2006 capital Ad 13/12/05-13/12/05 £ si 99@1=99 £ ic 1/100 2 Buy now
27 Apr 2006 officers New director appointed 1 Buy now
22 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
29 Dec 2005 address Registered office changed on 29/12/05 from: marquess court, 69 southampton row, london, WC1B 4ET 1 Buy now
29 Dec 2005 officers New director appointed 2 Buy now
29 Dec 2005 officers New secretary appointed 2 Buy now
29 Dec 2005 officers Director resigned 1 Buy now
29 Dec 2005 officers Secretary resigned 1 Buy now
13 Dec 2005 incorporation Incorporation Company 31 Buy now