Advanced company searchLink opens in new window

HUMBER PROPERTIES LIMITED

Company number 04685754

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)
23 Sep 2020 TM01 Termination of appointment of Derek Michael Taylor as a director on 24 March 2020
23 Sep 2020 PSC07 Cessation of Derek Michael Taylor as a person with significant control on 24 March 2020
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
15 May 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
31 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
07 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
31 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
19 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
19 May 2017 AA Total exemption small company accounts made up to 31 August 2016
19 May 2017 MR01 Registration of charge 046857540010, created on 17 May 2017
14 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
13 Mar 2017 CH01 Director's details changed for Mr Derek Michael Taylor on 3 January 2017
13 Jan 2017 MR01 Registration of charge 046857540009, created on 3 January 2017
10 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 999
04 Feb 2016 CH01 Director's details changed for Mr Mark Hornshaw on 8 January 2016
26 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
26 Feb 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 999
12 Sep 2014 CH03 Secretary's details changed for Mr Paul Anthony Hornshaw on 28 August 2014
12 Sep 2014 CH01 Director's details changed for Mr Paul Anthony Hornshaw on 28 August 2014
28 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
27 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 999
25 Feb 2014 CH01 Director's details changed for Mark Hornshaw on 12 September 2013
08 Aug 2013 AA Accounts for a small company made up to 31 August 2012
17 Jun 2013 AUD Auditor's resignation