- Company Overview for HULL PROPERTY INVESTMENTS LIMITED (05438809)
- Filing history for HULL PROPERTY INVESTMENTS LIMITED (05438809)
- People for HULL PROPERTY INVESTMENTS LIMITED (05438809)
- More for HULL PROPERTY INVESTMENTS LIMITED (05438809)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Nov 2023 | CS01 | Confirmation statement made on 22 November 2023 with no updates | |
21 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 22 November 2022 with no updates | |
23 Feb 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 22 November 2021 with updates | |
22 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 24 September 2019
|
|
15 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
28 Apr 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
15 Jul 2020 | PSC01 | Notification of Geoffrey Hugh Gosling as a person with significant control on 24 September 2019 | |
15 Jul 2020 | PSC05 | Change of details for Gallagher Developments Group Limited as a person with significant control on 24 September 2019 | |
09 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
01 Jun 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
01 Jun 2020 | PSC07 | Cessation of Gallagher Investments Holdco Limited as a person with significant control on 1 October 2018 | |
13 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
03 Jun 2019 | CS01 | Confirmation statement made on 28 April 2019 with updates | |
03 Jun 2019 | PSC02 | Notification of Gallagher Developments Group Limited as a person with significant control on 1 October 2018 | |
11 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
01 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
21 Mar 2018 | CH01 | Director's details changed for Mr Geoffrey Hugh Gosling on 1 February 2018 | |
21 Mar 2018 | CH01 | Director's details changed for Mr Anthony Christopher Gallagher on 1 February 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
29 Mar 2017 | AD01 | Registered office address changed from 15 Hockley Court Stratford Road Hockley Heath Solihull West Midlands B94 6NW to Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF on 29 March 2017 | |
06 Feb 2017 | TM02 | Termination of appointment of Stephen Andrew Burnett as a secretary on 1 February 2017 | |
11 Jan 2017 | AA | Full accounts made up to 30 September 2016 | |
17 Jun 2016 | AA | Full accounts made up to 30 September 2015 |