HULL AND GIPSYVILLE HOUSING VENTURE LIMITED - DONCASTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Termination date: 2019-12-03. Officer name: James Michael Douglas Thomson. 2019-12-19 View Report
Officers. Appointment date: 2019-12-03. Officer name: Mr Mark Richard Priest. 2019-12-19 View Report
Officers. Officer name: Mr Timothy Mark Beale. Appointment date: 2019-12-03. 2019-12-19 View Report
Accounts. Change account reference date company current shortened. 2018-09-24 View Report
Officers. Officer name: Peter Hindley. Termination date: 2018-02-05. 2018-02-19 View Report
Annual return. With made up date full list shareholders. 2014-07-17 View Report
Annual return. With made up date full list shareholders. 2014-07-17 View Report
Officers. Appointment date: 2012-09-03. Officer name: Mr James Michael Douglas Thomson. 2014-07-17 View Report
Officers. Termination date: 2012-07-10. Officer name: David Blunt. 2014-07-17 View Report
Officers. Appointment date: 2012-07-10. Officer name: Mr Peter Hindley. 2014-07-17 View Report
Officers. Officer name: Richard Brandon. Termination date: 2012-07-23. 2014-07-17 View Report
Annual return. With made up date full list shareholders. 2014-07-11 View Report
Annual return. With made up date full list shareholders. 2014-07-11 View Report
Restoration. Restoration order of court. 2013-07-03 View Report
Gazette. Gazette dissolved voluntary. 2010-11-16 View Report
Gazette. Gazette notice voluntary. 2010-08-03 View Report
Dissolution. Dissolution application strike off company. 2010-07-27 View Report
Accounts. Accounts type total exemption full. 2010-07-27 View Report
Officers. Officer name: Gordon Lowery. 2010-07-19 View Report
Officers. Officer name: Peter Hindley. 2010-07-19 View Report
Officers. Officer name: Allen Healand. 2010-07-19 View Report
Officers. Officer name: Kenneth Ehlert. 2010-07-19 View Report
Accounts. Accounts type total exemption full. 2009-11-25 View Report
Annual return. With made up date full list shareholders. 2009-10-09 View Report
Officers. Description: Director's change of particulars / david blunt / 19/12/2008. 2009-01-06 View Report
Annual return. Legacy. 2008-09-23 View Report
Address. Description: Registered office changed on 22/09/2008 from c/o keepmoat LTD the waterfront lakeside boulevard doncaster south yorkshire DN4 5PL. 2008-09-22 View Report
Address. Description: Location of debenture register. 2008-09-22 View Report
Address. Description: Location of register of members. 2008-09-22 View Report
Officers. Description: Director's change of particulars / peter hindley / 21/09/2008. 2008-09-22 View Report
Accounts. Accounts type full. 2008-08-04 View Report
Officers. Description: Secretary appointed mr richard brandon. 2008-05-30 View Report
Officers. Description: Appointment terminated secretary david blunt. 2008-05-29 View Report
Officers. Description: Appointment terminated director roger ward. 2008-05-29 View Report
Officers. Description: Appointment terminated director eugien jaruga. 2008-05-29 View Report
Annual return. Legacy. 2007-10-04 View Report
Officers. Description: Director resigned. 2007-09-03 View Report
Officers. Description: Director resigned. 2007-08-30 View Report
Accounts. Accounts type full. 2007-08-20 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2007-05-05 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2007-05-05 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2007-05-05 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2007-05-05 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2007-05-05 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2007-05-05 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2007-05-05 View Report
Address. Description: Registered office changed on 26/10/06 from: c/o keepmoat PLC heavens walk doncaster DN4 5HZ. 2006-10-26 View Report
Annual return. Legacy. 2006-10-11 View Report
Officers. Description: Director resigned. 2006-09-28 View Report
Officers. Description: New director appointed. 2006-09-26 View Report