GREATER HUMBERSTONE COMMUNITY DEVELOPMENT LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 STRUCK OFF AND DISSOLVED

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PAUL HINES / 03/10/2009

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIKA KATHERINE MARY CHEVALIER / 03/10/2009

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY GREGORY JULIAN NICOLLE-ANDERIESZ / 03/10/2009

View Document

22/07/1022 July 2010 SECRETARY'S CHANGE OF PARTICULARS / GARY GREGORY JULIAN NICOLLE-ANDERIESZ / 03/10/2009

View Document

22/07/1022 July 2010 03/10/09 NO MEMBER LIST

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 60 FRISBY ROAD LEICESTER LEICESTERSHIRE LE5 0DN

View Document

11/11/0811 November 2008 ANNUAL RETURN MADE UP TO 03/10/08

View Document

17/09/0817 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR MAURICE BARNABAS

View Document

10/10/0710 October 2007 ANNUAL RETURN MADE UP TO 03/10/07

View Document

01/10/071 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

05/08/075 August 2007 SECRETARY RESIGNED

View Document

05/08/075 August 2007 NEW SECRETARY APPOINTED

View Document

12/06/0712 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

24/10/0624 October 2006 ANNUAL RETURN MADE UP TO 03/10/06

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 93 BELVOIR DRIVE LEICESTER LEICESTERSHIRE LE2 8PB

View Document

15/05/0615 May 2006 NEW SECRETARY APPOINTED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 ANNUAL RETURN MADE UP TO 03/10/05

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: 75 UPPINGHAM ROAD LEICESTER LEICESTERSHIRE LE5 3TB

View Document

11/05/0511 May 2005 REGISTERED OFFICE CHANGED ON 11/05/05 FROM: 60 FRISBY ROAD LEICESTER LEICESTERSHIRE LE5 0DN

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 SECRETARY RESIGNED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

29/12/0429 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 ANNUAL RETURN MADE UP TO 03/10/04

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

19/02/0419 February 2004 REGISTERED OFFICE CHANGED ON 19/02/04 FROM: 41 RADSTONE WALK ROWLATTS HILL LEICESTERS LE5 4UH

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 ANNUAL RETURN MADE UP TO 03/10/03

View Document

15/10/0315 October 2003 REGISTERED OFFICE CHANGED ON 15/10/03 FROM: 60 FRISBY ROAD LEICESTER LEICESTERSHIRE LE5 0DN

View Document

08/09/038 September 2003 NEW SECRETARY APPOINTED

View Document

08/09/038 September 2003 SECRETARY RESIGNED

View Document

30/08/0330 August 2003 REGISTERED OFFICE CHANGED ON 30/08/03 FROM: 41 RADSTONE WALK ROWLATTS HILL LEICESTER LEICESTERSHIRE LE5 4UH

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

01/06/031 June 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

13/04/0313 April 2003 REGISTERED OFFICE CHANGED ON 13/04/03 FROM: 35 RADSTONE WALK ROWLATTS HILL LEICESTER LE5 4UH

View Document

13/04/0313 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/023 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/023 October 2002 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company