Advanced company searchLink opens in new window

HUMAX HORTICULTURE LIMITED

Company number 04769411

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Sep 2017 AD01 Registered office address changed from 1 Archipelago Lyon Way Frimley Surrey GU16 7ER United Kingdom to 5th Floor St Andrew Street London EC4A 3AE on 13 September 2017
25 Jun 2017 AA Full accounts made up to 31 December 2016
08 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
18 Sep 2016 AD03 Register(s) moved to registered inspection location 5th Floor 6 st Andrew Street London EC4A 3AE
05 Jul 2016 AA Full accounts made up to 31 December 2015
27 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 65,001
18 Apr 2016 AD01 Registered office address changed from Salisbury House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE to 1 Archipelago Lyon Way Frimley Surrey GU16 7ER on 18 April 2016
18 Apr 2016 CH01 Director's details changed for Ms Aimee Deluca on 18 April 2016
06 Jul 2015 AA Full accounts made up to 31 December 2014
12 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 65,001
13 May 2015 AP01 Appointment of Mr Dale G. O'donnell as a director on 30 April 2015
09 Apr 2015 TM01 Termination of appointment of Douglas Larson as a director on 8 April 2015
26 Feb 2015 AP01 Appointment of Mr Phillip Andrew Jones as a director on 16 February 2015
03 Feb 2015 TM01 Termination of appointment of Martin Nicholas Breddy as a director on 30 January 2015
08 Jul 2014 AA Full accounts made up to 31 December 2013
28 May 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 65,001
24 Feb 2014 CH01 Director's details changed for Mr Martin Nicholas Breddy on 25 November 2012
02 Dec 2013 CH01 Director's details changed for Mr Douglas Larson on 24 November 2013
04 Jul 2013 AA Full accounts made up to 31 December 2012
20 May 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
03 Jul 2012 AA Full accounts made up to 31 December 2011
08 Jun 2012 AD03 Register(s) moved to registered inspection location
08 Jun 2012 AD02 Register inspection address has been changed
08 Jun 2012 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
08 Jun 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders