HASE COMMON MANAGEMENT COMPANY LIMITED

Riverside House Riverside House, Hull, HU1 1XE, England
StatusACTIVE
Company No.03887682
CategoryPrivate Limited Company
Incorporated02 Dec 1999
Age24 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

HASE COMMON MANAGEMENT COMPANY LIMITED is an active private limited company with number 03887682. It was incorporated 24 years, 6 months, 3 days ago, on 02 December 1999. The company address is Riverside House Riverside House, Hull, HU1 1XE, England.



Company Fillings

Change person director company with change date

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Samantha Jayne Matchett

Change date: 2024-04-05

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-05

Officer name: Samantha Jayne Matchett

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2023

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-06

Old address: C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE England

New address: Riverside House 11-12 Nelson Street Hull HU1 1XE

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-09

Officer name: Miss Lisa Jayne Cowen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Address

Type: AD01

New address: C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE

Old address: Garness Jones Ltd 79 Beverley Road Hull HU3 1XR

Change date: 2022-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Harrison

Termination date: 2020-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-20

Officer name: Mr Wayne Porter

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2017

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 22 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lynne Margaret Porter

Change date: 2016-04-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Wayne Porter

Appointment date: 2016-04-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-07

Officer name: Kenneth Harold Smith

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lynne Margaret Holland

Change date: 2016-04-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 22 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 22 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-22

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Michael Fawcett

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lynne Margaret Holland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 22 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 22 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kenneth Harold Smith

Documents

View document PDF

Termination secretary company with name

Date: 28 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Elvin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 22 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2010

Action Date: 22 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2009

Action Date: 22 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-22

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 22 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-22

Officer name: Samantha Jayne Matchett

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 22 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-22

Officer name: Patricia Harrison

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 18/12/2008 from 79 beverley road hull HU3 1XR

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 13/07/06 from: c/o garness jones LIMITED 79 beverley road hull east yorkshire HU3 1XR

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 02/12/05 from: 7 wright street hull east yorkshire HU2 8HU

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 20 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/00; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2000

Category: Capital

Type: 88(2)R

Description: Ad 02/12/99--------- £ si 12@1=12 £ ic 1/13

Documents

View document PDF

Legacy

Date: 23 Dec 1999

Category: Address

Type: 287

Description: Registered office changed on 23/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Legacy

Date: 23 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 02 Dec 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HH PROPERTY 3 LTD

THE CONVENT CONVENT LANE,STROUD,GL5 5HS

Number:08016309
Status:LIQUIDATION
Category:Private Limited Company

HR ADMINISTRATION LIMITED

14 HOPE HALL TERRACE,HALIFAX,HX1 2JX

Number:08246736
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INNERLIMITS LIMITED

4 NEW CWM TERRACE,EBBW VALE,NP23 7RS

Number:04413156
Status:ACTIVE
Category:Private Limited Company

LITTLE STARS SWIM SCHOOL LTD

8 NARBOROUGH WOOD PARK,LEICESTER,LE19 4XT

Number:11081426
Status:ACTIVE
Category:Private Limited Company

MID-MARKET LAIF LP

17 GROSVENOR STREET,LONDON,

Number:LP015442
Status:ACTIVE
Category:Limited Partnership

PETER S BOND LIMITED

FLAT 4 42 CHESTNUT ROAD,LONDON,SE27 9LF

Number:09363705
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source