Advanced company searchLink opens in new window

HUDDERSFIELD COMMERCIAL INVESTMENTS LIMITED

Company number 05201628

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)
21 May 2024 AA Micro company accounts made up to 31 August 2023
21 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
06 Apr 2023 AA Micro company accounts made up to 31 August 2022
31 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
04 May 2022 AA Micro company accounts made up to 31 August 2021
25 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
25 May 2021 AA Micro company accounts made up to 31 August 2020
22 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
15 Mar 2021 PSC04 Change of details for Mr Paul Anthony Whiting as a person with significant control on 24 January 2018
15 Mar 2021 PSC07 Cessation of Terence Stuart Sykes as a person with significant control on 24 January 2018
19 Jun 2020 AA Micro company accounts made up to 31 August 2019
07 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with updates
17 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with updates
20 May 2019 AA Micro company accounts made up to 31 August 2018
17 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with updates
12 Oct 2018 CH01 Director's details changed for Emma Jayne Whiting on 6 October 2018
12 Oct 2018 CH01 Director's details changed for Emma Jayne Whiting on 6 October 2018
28 Mar 2018 AD01 Registered office address changed from 128 Netheroyd Hill Road Huddersfield HD2 2LX to 49 North Cross Road Cowcliffe Huddersfield West Yorkshire HD2 2NL on 28 March 2018
09 Nov 2017 AA Micro company accounts made up to 31 August 2017
07 Nov 2017 CS01 Confirmation statement made on 6 October 2017 with updates
23 Oct 2017 TM02 Termination of appointment of Terence Stuart Sykes as a secretary on 20 October 2017
23 Oct 2017 TM01 Termination of appointment of Terence Stuart Sykes as a director on 20 October 2017
04 May 2017 MR01 Registration of charge 052016280008, created on 19 April 2017
04 May 2017 MR01 Registration of charge 052016280009, created on 19 April 2017
04 May 2017 MR01 Registration of charge 052016280010, created on 19 April 2017