- Company Overview for HUMBERZONE LIMITED (05570073)
- Filing history for HUMBERZONE LIMITED (05570073)
- People for HUMBERZONE LIMITED (05570073)
- Charges for HUMBERZONE LIMITED (05570073)
- Insolvency for HUMBERZONE LIMITED (05570073)
- More for HUMBERZONE LIMITED (05570073)
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) |
---|---|---|---|
24 Sep 2013 | AR01 | Annual return made up to 21 September 2013 with full list of shareholders | |
16 Jul 2013 | AUD | Auditor's resignation | |
15 Jul 2013 | AUD | Auditor's resignation | |
27 Feb 2013 | CH01 | Director's details changed for John Charles Pennington Smith on 27 February 2013 | |
25 Feb 2013 | AA | Group of companies' accounts made up to 29 September 2012 | |
27 Dec 2012 | AA | Group of companies' accounts made up to 1 October 2011 | |
24 Sep 2012 | AA01 | Previous accounting period shortened from 31 December 2011 to 30 September 2011 | |
21 Sep 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
19 Mar 2012 | AP01 | Appointment of Jeremy William Sharman as a director | |
19 Mar 2012 | CH01 | Director's details changed for John Charles Pennington Smith on 19 March 2012 | |
04 Oct 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
18 May 2011 | AA | Group of companies' accounts made up to 1 January 2011 | |
30 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2010 | CH01 | Director's details changed for Nicholas John Davis on 1 November 2010 | |
03 Nov 2010 | CH01 | Director's details changed for Nicholas John Davis on 1 November 2010 | |
24 Sep 2010 | AR01 | Annual return made up to 21 September 2010 with full list of shareholders | |
18 May 2010 | AA | Group of companies' accounts made up to 2 January 2010 | |
04 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
03 Nov 2009 | AA | Group of companies' accounts made up to 3 January 2009 | |
22 Sep 2009 | 363a | Return made up to 21/09/09; full list of members | |
22 Sep 2009 | 288c | Director's change of particulars / nicholas davis / 01/09/2009 | |
22 Sep 2009 | 288c | Director's change of particulars / john smith / 01/09/2009 | |
01 Nov 2008 | AA | Group of companies' accounts made up to 29 December 2007 |