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)
19 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
08 Aug 2008 363a Return made up to 19/05/08; full list of members
23 Jul 2008 287 Registered office changed on 23/07/2008 from richardson house mill hill gretna carlisle CA6 5HU
11 Jul 2008 88(2) Capitals not rolled up
09 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
10 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Apr 2008 288b Appointment terminated secretary robert adams
07 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
04 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Feb 2008 403a Declaration of satisfaction of mortgage/charge
05 Dec 2007 395 Particulars of mortgage/charge
05 Dec 2007 395 Particulars of mortgage/charge
12 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006
13 Jun 2007 363a Return made up to 19/05/07; full list of members
24 Feb 2007 395 Particulars of mortgage/charge
03 Nov 2006 395 Particulars of mortgage/charge
10 Oct 2006 288a New secretary appointed
10 Oct 2006 288b Secretary resigned
19 Sep 2006 225 Accounting reference date extended from 30/11/06 to 31/12/06
19 Sep 2006 AA Accounts made up to 30 November 2005
04 Sep 2006 225 Accounting reference date shortened from 31/12/05 to 30/11/05
30 Jun 2006 288a New secretary appointed
30 Jun 2006 288b Secretary resigned
30 Jun 2006 288b Director resigned
06 Jun 2006 363a Return made up to 19/05/06; full list of members