About

Registered Number: 04934384
Date of Incorporation: 16/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: C/O Sewell Group Plc, Geneva Way, Leads Road, Hull, HU7 0DG

 

Having been setup in 2003, Hull Citycare (Intermediate 1) Ltd has its registered office in Leads Road. This business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 28 August 2018
CH01 - Change of particulars for director 16 February 2018
CH03 - Change of particulars for secretary 16 February 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 11 August 2016
CH01 - Change of particulars for director 15 January 2016
CH03 - Change of particulars for secretary 15 January 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 22 June 2011
AP01 - Appointment of director 16 May 2011
AP01 - Appointment of director 16 May 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 17 November 2009
CH02 - Change of particulars for corporate director 17 November 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 19 October 2007
AA - Annual Accounts 19 July 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 23 August 2005
363s - Annual Return 17 December 2004
225 - Change of Accounting Reference Date 08 December 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
RESOLUTIONS - N/A 20 October 2004
RESOLUTIONS - N/A 20 October 2004
225 - Change of Accounting Reference Date 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2004
MEM/ARTS - N/A 20 October 2004
123 - Notice of increase in nominal capital 20 October 2004
395 - Particulars of a mortgage or charge 06 October 2004
395 - Particulars of a mortgage or charge 06 October 2004
287 - Change in situation or address of Registered Office 27 August 2004
CERTNM - Change of name certificate 29 March 2004
NEWINC - New incorporation documents 16 October 2003

Mortgages & Charges

Description Date Status Charge by
Charge over shares 20 September 2004 Outstanding

N/A

Floating charge 20 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.