Advanced company searchLink opens in new window

HUMBERLAND LIMITED

Company number 02949541

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)
06 Oct 2017 PSC05 Change of details for Ep Shb Limited as a person with significant control on 6 September 2017
06 Oct 2017 PSC05 Change of details for Centrica Shb Limited as a person with significant control on 1 September 2017
06 Sep 2017 TM01 Termination of appointment of Centrica Directors Limited as a director on 31 August 2017
06 Sep 2017 AP01 Appointment of Mr Tarloke Singh Bains as a director on 31 August 2017
06 Sep 2017 TM02 Termination of appointment of Centrica Secretaries Limited as a secretary on 31 August 2017
06 Sep 2017 TM01 Termination of appointment of Andrew William Hodges as a director on 31 August 2017
06 Sep 2017 AP01 Appointment of Mrs Antonia Charlotte Stockton as a director on 31 August 2017
06 Sep 2017 AP01 Appointment of Ms Victoria Rose Gallagher as a director on 31 August 2017
06 Sep 2017 AP03 Appointment of Mr John Marcus Nettelton as a secretary on 31 August 2017
06 Sep 2017 AD01 Registered office address changed from Millstream, Maidenhead Road Windsor Berkshire SL4 5GD to Berger House 36-38 Berkeley Square London W1J 5AE on 6 September 2017
30 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
24 Aug 2017 AA01 Current accounting period shortened from 31 December 2017 to 31 August 2017
16 Aug 2017 MR04 Satisfaction of charge 12 in full
16 Aug 2017 MR04 Satisfaction of charge 10 in full
16 Aug 2017 MR04 Satisfaction of charge 11 in full
09 Aug 2017 MR05 All of the property or undertaking has been released and no longer forms part of charge 10
09 Aug 2017 MR05 All of the property or undertaking has been released and no longer forms part of charge 11
09 Aug 2017 MR05 All of the property or undertaking has been released and no longer forms part of charge 12
10 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
19 Jul 2016 TM01 Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016
19 Jul 2016 AP01 Appointment of Mr Andrew William Hodges as a director on 30 June 2016
17 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
08 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Mar 2016 TM01 Termination of appointment of Richard Matthew Mccord as a director on 29 February 2016
01 Mar 2016 AP01 Appointment of Nicola Margaret Carroll as a director on 29 February 2016