HUDDERSFIELD COMMERCIAL INVESTMENTS LIMITED
Company number 05201628
- Company Overview for HUDDERSFIELD COMMERCIAL INVESTMENTS LIMITED (05201628)
- Filing history for HUDDERSFIELD COMMERCIAL INVESTMENTS LIMITED (05201628)
- People for HUDDERSFIELD COMMERCIAL INVESTMENTS LIMITED (05201628)
- Charges for HUDDERSFIELD COMMERCIAL INVESTMENTS LIMITED (05201628)
- More for HUDDERSFIELD COMMERCIAL INVESTMENTS LIMITED (05201628)
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 |