Advanced company searchLink opens in new window

HUMBLE ACRE LIMITED

Company number 11440412

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)
07 Mar 2023 RP05 Registered office address changed to PO Box 4385, 11440412 - Companies House Default Address, Cardiff, CF14 8LH on 7 March 2023
12 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2022 TM01 Termination of appointment of Micheal Mac Curtain as a director on 14 February 2022
19 Aug 2021 AA Micro company accounts made up to 30 November 2020
18 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
25 Aug 2020 AD01 Registered office address changed from 2 Bembridge House 1 Iron Mill Road London SW18 2AQ United Kingdom to 49 Station Road Station Road Polegate BN26 6EA on 25 August 2020
28 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with updates
01 May 2020 AD01 Registered office address changed from 2 Iron Mill Road London SW18 2AQ England to 2 Bembridge House 1 Iron Mill Road London SW18 2AQ on 1 May 2020
27 Mar 2020 SH01 Statement of capital following an allotment of shares on 27 March 2020
  • GBP 1.02
27 Mar 2020 SH01 Statement of capital following an allotment of shares on 27 March 2020
  • GBP 1
27 Mar 2020 AD01 Registered office address changed from 49 Station Road Polegate BN26 6EA England to 2 Iron Mill Road London SW18 2AQ on 27 March 2020
02 Mar 2020 AA Micro company accounts made up to 30 November 2019
13 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 12/11/2019
12 Dec 2019 SH02 Sub-division of shares on 12 November 2019
04 Jul 2019 AA01 Current accounting period extended from 30 June 2019 to 30 November 2019
03 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
06 Jun 2019 PSC01 Notification of Micheal Mac Curtain as a person with significant control on 30 June 2018
06 Jun 2019 PSC09 Withdrawal of a person with significant control statement on 6 June 2019
06 Jun 2019 CH01 Director's details changed for Mr Micheal Mac Curtain on 11 January 2019
02 May 2019 AD01 Registered office address changed from 152 City Road London EC1V 2NX England to 49 Station Road Polegate BN26 6EA on 2 May 2019
11 Nov 2018 AD01 Registered office address changed from 5a Webster Road London E11 4ES United Kingdom to 152 City Road London EC1V 2NX on 11 November 2018
29 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted