Advanced company searchLink opens in new window

THE HUMBER ECONOMIC PARTNERSHIP LIMITED

Company number 02784165

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)
01 Feb 2010 CH01 Director's details changed for Councillor Stephen Robert Parnaby on 1 February 2010
01 Feb 2010 CH01 Director's details changed for Mr Geoff Lowis on 1 February 2010
01 Feb 2010 CH01 Director's details changed for Professor Carl Wilhelm Irene Pistorius on 1 February 2010
01 Feb 2010 CH01 Director's details changed for John Fitzgerald on 1 February 2010
01 Feb 2010 CH01 Director's details changed for Mr Carl Minns on 1 February 2010
01 Feb 2010 CH01 Director's details changed for Alan Michael Brooke on 1 February 2010
01 Feb 2010 CH01 Director's details changed for Carl Minns on 1 February 2010
12 Jan 2010 AA Full accounts made up to 31 March 2009
16 Dec 2009 TM01 Termination of appointment of Simon Taylor as a director
24 Nov 2009 AP01 Appointment of Professor Carl Wilhelm Irene Pistorius as a director
16 Sep 2009 288b Appointment Terminated Director david drewry
24 Mar 2009 288a Director appointed carl minns
24 Feb 2009 363a Annual return made up to 27/01/09
24 Feb 2009 288a Director appointed mr geoff lowis
24 Feb 2009 288a Director appointed mr simon francis taylor
24 Feb 2009 288a Director appointed mr carl minns
19 Feb 2009 288a Director appointed carol ann thomsett
07 Feb 2009 288a Director appointed cllr mark anton kirk
07 Feb 2009 288a Director appointed stephen peter hudson
07 Feb 2009 288a Director appointed john fitzgerald
07 Feb 2009 288a Director appointed alan michael brooke
26 Nov 2008 AA Full accounts made up to 31 March 2008
25 Feb 2008 363a Annual return made up to 27/01/08
25 Feb 2008 288b Appointment Terminated Director andy sloan
25 Feb 2008 288b Appointment Terminated Director elizabeth redfern