Hull
HU1 4BG
Secretary Name | Mrs Lynsey Marie Hewitson |
---|---|
Status | Current |
Appointed | 13 January 2010(4 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | The Deep Business Centre Tower Street Hull HU1 4BG |
Secretary Name | Jason Gordon Lax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 182 Leads Road Hull East Yorkshire HU7 0DF |
Secretary Name | Miss Lynsey Briggs |
---|---|
Status | Resigned |
Appointed | 11 January 2010(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 January 2020) |
Role | Company Director |
Correspondence Address | Villandro House Charles Street Hull East Yorkshire HU2 8DF |
Website | pinksproperty.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 319715 |
Telephone region | Hull |
Registered Address | Unit F4 Base Business Space Chamberlain Road Hull HU8 8HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Lynsey Marie Briggs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,426 |
Cash | £6,465 |
Current Liabilities | £9,897 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
9 February 2024 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
11 July 2023 | Registered office address changed from The Deep Business Centre Tower Street Hull HU1 4BG to Unit F4 Base Business Space Chamberlain Road Hull HU8 8HL on 11 July 2023 (1 page) |
3 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2023 | Compulsory strike-off action has been suspended (1 page) |
2 March 2023 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
21 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
9 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2022 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
21 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
19 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2021 | Compulsory strike-off action has been suspended (1 page) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2021 | Director's details changed for Mrs Lynsey Marie Hewitson on 30 November 2020 (2 pages) |
13 April 2021 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
13 April 2021 | Change of details for Mrs Lynsey Marie Hewitson as a person with significant control on 30 November 2020 (2 pages) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2020 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
30 August 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
20 June 2020 | Termination of appointment of Lynsey Briggs as a secretary on 1 January 2020 (1 page) |
20 June 2020 | Secretary's details changed for Miss Lynsey Briggs on 1 January 2020 (1 page) |
20 June 2020 | Secretary's details changed for Mrs Lynsey Hewitson on 20 June 2020 (1 page) |
14 January 2020 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
17 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2019 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
6 June 2018 | Resolutions
|
2 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (4 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (4 pages) |
4 July 2017 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
4 July 2017 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
16 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2017 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
13 March 2017 | Director's details changed for Miss Lynsey Marie Briggs on 10 March 2017 (2 pages) |
13 March 2017 | Director's details changed for Miss Lynsey Marie Briggs on 10 March 2017 (2 pages) |
9 November 2016 | Compulsory strike-off action has been suspended (1 page) |
9 November 2016 | Compulsory strike-off action has been suspended (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
29 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
1 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-03-27
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
2 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-03-27
|
29 January 2014 | Registered office address changed from Villandro House Charles Street Hull East Yorkshire HU2 8DF on 29 January 2014 (1 page) |
29 January 2014 | Registered office address changed from Villandro House Charles Street Hull East Yorkshire HU2 8DF on 29 January 2014 (1 page) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
11 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2012 | Secretary's details changed for Miss Lyndey Briggs on 7 March 2012 (1 page) |
7 March 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
7 March 2012 | Secretary's details changed for Miss Lyndey Briggs on 7 March 2012 (1 page) |
7 March 2012 | Secretary's details changed for Miss Lyndey Briggs on 7 March 2012 (1 page) |
1 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
30 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
30 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
10 February 2010 | Appointment of Miss Lynsey Briggs as a secretary (1 page) |
10 February 2010 | Appointment of Miss Lynsey Briggs as a secretary (1 page) |
10 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
10 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2010 | Termination of appointment of Jason Lax as a secretary (1 page) |
10 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2010 | Termination of appointment of Jason Lax as a secretary (1 page) |
9 February 2010 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
13 January 2010 | Appointment of Miss Lyndey Briggs as a secretary (1 page) |
13 January 2010 | Director's details changed for Lynsey Marie Briggs on 11 January 2010 (2 pages) |
13 January 2010 | Termination of appointment of Jason Lax as a secretary (1 page) |
13 January 2010 | Appointment of Miss Lyndey Briggs as a secretary (1 page) |
13 January 2010 | Director's details changed for Lynsey Marie Briggs on 11 January 2010 (2 pages) |
13 January 2010 | Termination of appointment of Jason Lax as a secretary (1 page) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2009 | Return made up to 30/11/08; full list of members (3 pages) |
10 February 2009 | Return made up to 30/11/08; full list of members (3 pages) |
11 March 2008 | Return made up to 30/11/07; full list of members (3 pages) |
11 March 2008 | Return made up to 30/11/07; full list of members (3 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
29 January 2007 | Return made up to 30/11/06; full list of members (6 pages) |
29 January 2007 | Return made up to 30/11/06; full list of members (6 pages) |
14 December 2006 | Company name changed east yorkshire property manageme nt LIMITED\certificate issued on 14/12/06 (2 pages) |
14 December 2006 | Company name changed east yorkshire property manageme nt LIMITED\certificate issued on 14/12/06 (2 pages) |
31 August 2006 | Registered office changed on 31/08/06 from: 182 leads road hull east yorkshire HU7 0DF (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: 182 leads road hull east yorkshire HU7 0DF (1 page) |
30 November 2005 | Incorporation (16 pages) |
30 November 2005 | Incorporation (16 pages) |