Advanced company searchLink opens in new window

HUMBERSIDE PROPERTY LTD

Company number 12538438

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)
02 Nov 2023 AA Micro company accounts made up to 31 March 2023
16 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
28 Sep 2023 PSC04 Change of details for Mr Jack William Gillingwater as a person with significant control on 28 September 2021
28 Sep 2023 PSC01 Notification of Victoria Jane Gillingwater as a person with significant control on 28 September 2023
26 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
15 Sep 2023 AD01 Registered office address changed from 209 B Melton Court Gibson Lane Melton East Riding of Yorkshire HU14 3HH England to 26 Ketil Place Anlaby Hull HU10 7GD on 15 September 2023
17 Apr 2023 MR04 Satisfaction of charge 125384380002 in full
17 Apr 2023 MR01 Registration of charge 125384380004, created on 12 April 2023
04 Nov 2022 AA Micro company accounts made up to 31 March 2022
17 Oct 2022 MR04 Satisfaction of charge 125384380001 in full
04 Oct 2022 MR01 Registration of charge 125384380003, created on 3 October 2022
14 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
04 Mar 2022 AD01 Registered office address changed from 26 Ketil Place Anlaby East Riding of Yorkshire HU10 7GD United Kingdom to 209 B Melton Court Gibson Lane Melton East Riding of Yorkshire HU14 3HH on 4 March 2022
03 Oct 2021 AA Micro company accounts made up to 31 March 2021
14 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with updates
14 Sep 2021 PSC07 Cessation of Victoria Jane Gillingwater as a person with significant control on 13 September 2021
14 Sep 2021 PSC04 Change of details for Mr Jack William Gillingwater as a person with significant control on 13 September 2021
02 Jun 2021 CH01 Director's details changed for Mr Jack William Gillingwater on 2 June 2021
02 Jun 2021 AD01 Registered office address changed from 26 Ketil Place Tranby Park Hull East Yorkshire HU10 7GD England to 26 Ketil Place Anlaby East Riding of Yorkshire HU10 7GD on 2 June 2021
13 Apr 2021 MR01 Registration of charge 125384380002, created on 7 April 2021
26 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with updates
21 Oct 2020 MR01 Registration of charge 125384380001, created on 20 October 2020
28 Jun 2020 SH01 Statement of capital following an allotment of shares on 8 June 2020
  • GBP 1
28 Jun 2020 PSC04 Change of details for Mrs Victoria Jane Gillingwater as a person with significant control on 8 June 2020
28 Jun 2020 PSC04 Change of details for Mr Jack William Gillingwater as a person with significant control on 8 June 2020