Established in 2003, S & P Properties (Hull) Ltd are based in Hull in East Yorkshire, it's status at Companies House is "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, James Alexander | 09 July 2007 | - | 1 |
SMITH, Peter Hadrian | 26 September 2003 | - | 1 |
SMITH, Susan Mary | 26 September 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 October 2020 | |
AA - Annual Accounts | 31 October 2019 | |
CS01 - N/A | 08 October 2019 | |
AA - Annual Accounts | 25 October 2018 | |
CS01 - N/A | 08 October 2018 | |
MR01 - N/A | 06 November 2017 | |
MR04 - N/A | 16 October 2017 | |
MR01 - N/A | 16 October 2017 | |
CS01 - N/A | 07 October 2017 | |
AA - Annual Accounts | 30 September 2017 | |
CS01 - N/A | 10 October 2016 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 12 October 2015 | |
AA - Annual Accounts | 16 September 2015 | |
AR01 - Annual Return | 20 October 2014 | |
AA - Annual Accounts | 28 July 2014 | |
AR01 - Annual Return | 30 September 2013 | |
AA - Annual Accounts | 18 July 2013 | |
AR01 - Annual Return | 19 October 2012 | |
AA - Annual Accounts | 11 May 2012 | |
AR01 - Annual Return | 30 September 2011 | |
AA - Annual Accounts | 18 April 2011 | |
AR01 - Annual Return | 06 October 2010 | |
CH01 - Change of particulars for director | 06 October 2010 | |
AA - Annual Accounts | 14 April 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 September 2009 | |
363a - Annual Return | 28 September 2009 | |
AA - Annual Accounts | 07 May 2009 | |
395 - Particulars of a mortgage or charge | 16 October 2008 | |
363a - Annual Return | 26 September 2008 | |
395 - Particulars of a mortgage or charge | 11 September 2008 | |
AA - Annual Accounts | 23 May 2008 | |
395 - Particulars of a mortgage or charge | 19 December 2007 | |
363a - Annual Return | 27 September 2007 | |
288a - Notice of appointment of directors or secretaries | 28 July 2007 | |
AA - Annual Accounts | 17 April 2007 | |
363a - Annual Return | 28 September 2006 | |
AA - Annual Accounts | 07 September 2006 | |
363a - Annual Return | 19 October 2005 | |
AA - Annual Accounts | 05 May 2005 | |
225 - Change of Accounting Reference Date | 02 November 2004 | |
363s - Annual Return | 04 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 June 2004 | |
395 - Particulars of a mortgage or charge | 14 February 2004 | |
395 - Particulars of a mortgage or charge | 14 February 2004 | |
395 - Particulars of a mortgage or charge | 27 January 2004 | |
395 - Particulars of a mortgage or charge | 27 January 2004 | |
288a - Notice of appointment of directors or secretaries | 21 October 2003 | |
288a - Notice of appointment of directors or secretaries | 21 October 2003 | |
288b - Notice of resignation of directors or secretaries | 06 October 2003 | |
288b - Notice of resignation of directors or secretaries | 06 October 2003 | |
287 - Change in situation or address of Registered Office | 06 October 2003 | |
NEWINC - New incorporation documents | 26 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 October 2017 | Outstanding |
N/A |
A registered charge | 11 October 2017 | Outstanding |
N/A |
Deed of charge | 10 September 2008 | Outstanding |
N/A |
Deed of charge | 06 December 2007 | Outstanding |
N/A |
Deed of charge | 29 July 2004 | Fully Satisfied |
N/A |
Legal charge | 10 February 2004 | Outstanding |
N/A |
Deed of charge | 03 February 2004 | Outstanding |
N/A |
Deed of charge | 16 January 2004 | Outstanding |
N/A |
Deed of charge | 15 January 2004 | Outstanding |
N/A |