Advanced company searchLink opens in new window

HUMBERLAND LIMITED

Company number 02949541

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 Mar 2016 TM01 Termination of appointment of Mark Ramsey Futyan as a director on 29 February 2016
01 Mar 2016 TM01 Termination of appointment of Peter Koch De Gooreynd as a director on 29 February 2016
01 Mar 2016 AP02 Appointment of Centrica Directors Limited as a director on 29 February 2016
08 Oct 2015 AA Full accounts made up to 31 December 2014
11 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
26 Feb 2015 CH01 Director's details changed for Mr Mark Ramsey Futyan on 1 December 2014
25 Feb 2015 AP01 Appointment of Mr Peter Koch De Gooreynd as a director on 2 February 2015
05 Nov 2014 TM01 Termination of appointment of John Edward Knight as a director on 24 October 2014
25 Sep 2014 AA Full accounts made up to 31 December 2013
23 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
01 May 2014 TM01 Termination of appointment of John Watts as a director
01 May 2014 AP01 Appointment of Mr Mark Ramsey Futyan as a director
31 Jan 2014 AP01 Appointment of Mr John Edward Knight as a director
31 Jan 2014 TM01 Termination of appointment of Graeme Collinson as a director
22 Nov 2013 TM01 Termination of appointment of Thomas Hinton as a director
22 Nov 2013 AP01 Appointment of Richard Matthew Mccord as a director
28 Aug 2013 TM01 Termination of appointment of Sarwjit Sambhi as a director
09 Jul 2013 AA Full accounts made up to 31 December 2012
28 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
22 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
20 Feb 2013 CH01 Director's details changed for Graeme Stuart Collinson on 20 February 2013
19 Jul 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
06 Jul 2012 AA Full accounts made up to 31 December 2011
03 Feb 2012 CH01 Director's details changed for John Frederick Watson Watts on 1 October 2011
18 Jul 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders