About

Registered Number: 06664416
Date of Incorporation: 05/08/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 50/52 Aire Street, Goole, East Yorkshire, DN14 5QE

 

Based in Goole, East Yorkshire, Bob Hill Properties Ltd was established in 2008, it's status in the Companies House registry is set to "Active". The organisation has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Robert Cyril 05 August 2008 - 1
COMPANY DIRECTORS LIMITED 05 August 2008 05 August 2008 1
HILL, Carol Ann 03 September 2008 17 February 2017 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 05 August 2008 05 August 2008 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
CH01 - Change of particulars for director 12 August 2020
PSC04 - N/A 12 August 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 06 August 2018
PSC04 - N/A 06 August 2018
CH01 - Change of particulars for director 06 August 2018
CS01 - N/A 16 August 2017
PSC07 - N/A 16 August 2017
PSC04 - N/A 16 August 2017
PSC04 - N/A 16 August 2017
MR01 - N/A 07 July 2017
MR01 - N/A 07 July 2017
AA - Annual Accounts 16 May 2017
AA01 - Change of accounting reference date 29 March 2017
TM01 - Termination of appointment of director 21 February 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 28 August 2015
CH01 - Change of particulars for director 28 August 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 19 August 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 18 August 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 September 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
NEWINC - New incorporation documents 05 August 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 July 2017 Outstanding

N/A

A registered charge 06 July 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.