- Company Overview for HUMMICKS RESIDENTS LIMITED (00969923)
- Filing history for HUMMICKS RESIDENTS LIMITED (00969923)
- People for HUMMICKS RESIDENTS LIMITED (00969923)
- More for HUMMICKS RESIDENTS LIMITED (00969923)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Jun 2014 | TM01 | Termination of appointment of Colin Lillywhite as a director | |
16 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Jun 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
09 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
28 May 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
22 Aug 2012 | AP01 | Appointment of Mrs Dianne Johnson as a director | |
21 Aug 2012 | AP01 | Appointment of Mrs Sheree Roberta Fish as a director | |
21 Aug 2012 | AP01 | Appointment of Mr Brian Leslie Fearn as a director | |
20 Aug 2012 | TM01 | Termination of appointment of Wilfred Jones as a director | |
20 Aug 2012 | TM01 | Termination of appointment of Margaret Bamford as a director | |
10 Jul 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
21 Jun 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
28 Sep 2011 | AR01 | Annual return made up to 26 May 2011 with full list of shareholders | |
08 Jul 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
08 Jun 2011 | TM01 | Termination of appointment of Yvonne Draper as a director | |
10 Sep 2010 | AP01 | Appointment of Mr Jim Rowland as a director | |
10 Sep 2010 | TM01 | Termination of appointment of Michael Lockwood as a director | |
05 Jul 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
04 Jun 2010 | AR01 | Annual return made up to 26 May 2010 with full list of shareholders | |
04 Jun 2010 | AD01 | Registered office address changed from C/O Gillian Hawkins 11 the Hummicks, Dock Lane Beaulieu Hampshire SO42 7YU United Kingdom on 4 June 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Mr Wilfred Jones on 26 May 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Mr Alaster Malcolm Smith on 26 May 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Mr Michael John Lockwood on 26 May 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Mrs Yvonne Elaine Draper on 26 May 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Mr Colin David Lillywhite on 26 May 2010 |