- Company Overview for HUMBERLAND LIMITED (02949541)
- Filing history for HUMBERLAND LIMITED (02949541)
- People for HUMBERLAND LIMITED (02949541)
- Charges for HUMBERLAND LIMITED (02949541)
- More for HUMBERLAND LIMITED (02949541)
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 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
05 Oct 2023 | CH01 | Director's details changed for Mrs Antonia Charlotte Stockton on 5 October 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
05 May 2023 | AP03 | Appointment of Mr James Roger Corte as a secretary on 3 May 2023 | |
10 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
14 Jun 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
13 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
06 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
15 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
09 Nov 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
17 Jun 2020 | CH01 | Director's details changed for Mr Tarloke Singh Bains on 17 June 2020 | |
17 Jun 2020 | AD01 | Registered office address changed from Bryon House St. James's Street London SW1A 1EE England to Byron House 7 - 9 st. James's Street London SW1A 1EE on 17 June 2020 | |
17 Jun 2020 | CH01 | Director's details changed for Mr Tarloke Singh Bains on 17 June 2020 | |
17 Jun 2020 | AD01 | Registered office address changed from Berger House 36-38 Berkeley Square London W1J 5AE United Kingdom to Bryon House St. James's Street London SW1A 1EE on 17 June 2020 | |
26 May 2020 | TM02 | Termination of appointment of John Marcus Nettelton as a secretary on 24 May 2020 | |
11 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with updates | |
11 Oct 2019 | CH01 | Director's details changed for Mrs Antonia Charlotte Stockton on 1 September 2018 | |
11 Oct 2019 | CH01 | Director's details changed for Ms Victoria Rose Pearson on 1 August 2019 | |
27 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
31 May 2018 | AA01 | Current accounting period extended from 31 August 2018 to 31 December 2018 | |
30 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
30 Apr 2018 | CH01 | Director's details changed for Ms Victoria Rose Gallagher on 2 December 2017 | |
27 Nov 2017 | CH03 | Secretary's details changed for Mr John Marcus Nettelton on 31 August 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates |