- Company Overview for HUMBER PROPERTIES LIMITED (04685754)
- Filing history for HUMBER PROPERTIES LIMITED (04685754)
- People for HUMBER PROPERTIES LIMITED (04685754)
- Charges for HUMBER PROPERTIES LIMITED (04685754)
- More for HUMBER PROPERTIES LIMITED (04685754)
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) |
---|---|---|---|
23 Sep 2020 | TM01 | Termination of appointment of Derek Michael Taylor as a director on 24 March 2020 | |
23 Sep 2020 | PSC07 | Cessation of Derek Michael Taylor as a person with significant control on 24 March 2020 | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
15 May 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
31 May 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
07 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
31 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
19 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
19 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
19 May 2017 | MR01 | Registration of charge 046857540010, created on 17 May 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
13 Mar 2017 | CH01 | Director's details changed for Mr Derek Michael Taylor on 3 January 2017 | |
13 Jan 2017 | MR01 | Registration of charge 046857540009, created on 3 January 2017 | |
10 Mar 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
04 Feb 2016 | CH01 | Director's details changed for Mr Mark Hornshaw on 8 January 2016 | |
26 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
26 Feb 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
12 Sep 2014 | CH03 | Secretary's details changed for Mr Paul Anthony Hornshaw on 28 August 2014 | |
12 Sep 2014 | CH01 | Director's details changed for Mr Paul Anthony Hornshaw on 28 August 2014 | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
27 Feb 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
25 Feb 2014 | CH01 | Director's details changed for Mark Hornshaw on 12 September 2013 | |
08 Aug 2013 | AA | Accounts for a small company made up to 31 August 2012 | |
17 Jun 2013 | AUD | Auditor's resignation |