- Company Overview for HUMBERSIDE BLOCKS (2012) LIMITED (08302799)
- Filing history for HUMBERSIDE BLOCKS (2012) LIMITED (08302799)
- People for HUMBERSIDE BLOCKS (2012) LIMITED (08302799)
- Charges for HUMBERSIDE BLOCKS (2012) LIMITED (08302799)
- More for HUMBERSIDE BLOCKS (2012) LIMITED (08302799)
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) |
---|---|---|---|
30 Jan 2024 | MR01 | Registration of charge 083027990008, created on 24 January 2024 | |
26 Jan 2024 | MR01 | Registration of charge 083027990007, created on 24 January 2024 | |
20 Dec 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
31 Oct 2023 | MR01 | Registration of charge 083027990005, created on 25 October 2023 | |
31 Oct 2023 | MR01 | Registration of charge 083027990006, created on 25 October 2023 | |
29 Aug 2023 | AA | Total exemption full accounts made up to 29 November 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
29 Aug 2022 | AA | Total exemption full accounts made up to 29 November 2021 | |
01 Aug 2022 | PSC01 | Notification of David Michael Beaumont as a person with significant control on 1 December 2020 | |
01 Aug 2022 | PSC07 | Cessation of Claire Rebecca Finney as a person with significant control on 1 December 2020 | |
04 Jan 2022 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 29 November 2020 | |
26 Feb 2021 | AA | Total exemption full accounts made up to 29 November 2019 | |
14 Jan 2021 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
25 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
08 Nov 2019 | AA | Total exemption full accounts made up to 29 November 2018 | |
09 Aug 2019 | AA01 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 | |
09 Aug 2019 | AA01 | Current accounting period shortened from 30 November 2019 to 29 November 2019 | |
03 Apr 2019 | MR01 | Registration of charge 083027990004, created on 15 March 2019 | |
01 Apr 2019 | MR01 | Registration of charge 083027990003, created on 15 March 2019 | |
31 Jan 2019 | AD01 | Registered office address changed from Westleigh House Wakefield Road Denby Dale Huddersfield West Yorkshire HD8 8QJ to Thornhill Works Calder Road Ravensthorpe Dewsbury West Yorkshire WF12 9HY on 31 January 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
22 Nov 2018 | MR04 | Satisfaction of charge 083027990001 in full | |
25 Oct 2018 | TM01 | Termination of appointment of Claire Rebecca Finney as a director on 8 October 2018 | |
25 Oct 2018 | AP01 | Appointment of Mr David Michael Beaumont as a director on 8 October 2018 |