HUMBLY GROVE ENERGY SERVICES LIMITED
Company number 05210198
- Company Overview for HUMBLY GROVE ENERGY SERVICES LIMITED (05210198)
- Filing history for HUMBLY GROVE ENERGY SERVICES LIMITED (05210198)
- People for HUMBLY GROVE ENERGY SERVICES LIMITED (05210198)
- Charges for HUMBLY GROVE ENERGY SERVICES LIMITED (05210198)
- More for HUMBLY GROVE ENERGY SERVICES LIMITED (05210198)
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) |
---|---|---|---|
21 Aug 2009 | 363a | Return made up to 19/08/09; full list of members | |
21 Jul 2009 | AA | Full accounts made up to 31 March 2009 | |
15 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Sep 2008 | 363a | Return made up to 19/08/08; full list of members | |
31 Jul 2008 | AA | Full accounts made up to 31 March 2008 | |
20 May 2008 | 225 | Accounting reference date extended from 31/12/2007 to 31/03/2008 | |
26 Nov 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
26 Nov 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
23 Sep 2007 | 288b | Director resigned | |
18 Sep 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
18 Sep 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
09 Sep 2007 | 287 | Registered office changed on 09/09/07 from: 3 more london riverside london SE1 2AQ | |
30 Aug 2007 | 363a | Return made up to 19/08/07; full list of members | |
30 Aug 2007 | 287 | Registered office changed on 30/08/07 from: kempson house camomile street london EC3A 7AN | |
14 Jul 2007 | 288a | New director appointed | |
04 Jul 2007 | AA | Full accounts made up to 31 December 2006 | |
03 Oct 2006 | 363a | Return made up to 19/08/06; full list of members | |
03 Oct 2006 | 288c | Director's particulars changed | |
12 Jul 2006 | AA | Full accounts made up to 31 December 2005 | |
14 Sep 2005 | 395 | Particulars of mortgage/charge | |
13 Sep 2005 | 363a | Return made up to 19/08/05; full list of members | |
13 Sep 2005 | 288c | Director's particulars changed | |
14 Jun 2005 | 225 | Accounting reference date extended from 31/08/05 to 31/12/05 | |
18 Feb 2005 | 287 | Registered office changed on 18/02/05 from: 280 grays inn road london WC1X 8EB | |
20 Sep 2004 | 288b | Secretary resigned |