Advanced company searchLink opens in new window

HIMBLETON SUCCESS LTD

Company number 09203270

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)
27 Dec 2019 AD01 Registered office address changed from The Stables Stonecroft Barnetby DN38 6DV United Kingdom to Flat 3, 88 Moores Road Leicester LE4 6QU on 27 December 2019
27 Dec 2019 PSC01 Notification of Rinkeshkumar Baraiya as a person with significant control on 10 December 2019
27 Dec 2019 PSC07 Cessation of Dean Winney as a person with significant control on 10 December 2019
27 Dec 2019 AP01 Appointment of Mr Rinkeshkumar Baraiya as a director on 10 December 2019
27 Dec 2019 TM01 Termination of appointment of Dean Winney as a director on 10 December 2019
02 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
10 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with updates
14 Aug 2018 AP01 Appointment of Mr Dean Winney as a director on 13 August 2018
14 Aug 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to The Stables Stonecroft Barnetby DN38 6DV on 14 August 2018
14 Aug 2018 TM01 Termination of appointment of Daniel James Burke as a director on 13 August 2018
14 Aug 2018 PSC07 Cessation of Daniel James Burke as a person with significant control on 13 August 2018
14 Aug 2018 PSC01 Notification of Dean Winney as a person with significant control on 13 August 2018
13 Aug 2018 TM01 Termination of appointment of Terence Dunne as a director on 1 September 2017
26 Jun 2018 AA Micro company accounts made up to 30 September 2017
14 Jun 2018 TM01 Termination of appointment of Terry Dunne as a director on 23 May 2018
14 Jun 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 23 May 2018
14 Jun 2018 PSC07 Cessation of Lewis Quail as a person with significant control on 5 April 2018
14 Jun 2018 AP01 Appointment of Mr Daniel James Burke as a director on 23 May 2018
14 Jun 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
14 Jun 2018 AD01 Registered office address changed from 14 Singleton Road Dagenham RM9 5EP United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 14 June 2018
14 Jun 2018 PSC01 Notification of Daniel James Burke as a person with significant control on 23 May 2018
14 Jun 2018 TM01 Termination of appointment of Lewis Quail as a director on 5 April 2018
14 Jun 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
12 Oct 2017 CS01 Confirmation statement made on 5 September 2017 with updates