HUMBER PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/03/2415 March 2024 Satisfaction of charge 6 in full

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

21/02/2421 February 2024 Registration of charge 046857540011, created on 2024-02-20

View Document

21/02/2421 February 2024 Registration of charge 046857540012, created on 2024-02-20

View Document

15/02/2415 February 2024 Current accounting period shortened from 2024-08-31 to 2024-06-30

View Document

14/02/2414 February 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

13/10/2313 October 2023 Satisfaction of charge 7 in full

View Document

13/10/2313 October 2023 Satisfaction of charge 8 in full

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/04/2313 April 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

21/03/2321 March 2023 Change of details for Mr Mark Hornshaw as a person with significant control on 2022-12-15

View Document

21/03/2321 March 2023 Change of details for Mr Paul Anthony Hornshaw as a person with significant control on 2022-12-15

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

21/03/2321 March 2023 Secretary's details changed for Mr Paul Anthony Hornshaw on 2022-12-15

View Document

21/03/2321 March 2023 Director's details changed for Mr Paul Anthony Hornshaw on 2022-12-15

View Document

21/03/2321 March 2023 Director's details changed for Mr Mark Hornshaw on 2022-12-15

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES

View Document

20/04/2120 April 2021 31/08/20 UNAUDITED ABRIDGED

View Document

01/03/211 March 2021 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HORNSHAW / 01/03/2020

View Document

23/09/2023 September 2020 APPOINTMENT TERMINATED, DIRECTOR DEREK TAYLOR

View Document

23/09/2023 September 2020 CESSATION OF DEREK MICHAEL TAYLOR AS A PSC

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/05/1719 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046857540010

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MICHAEL TAYLOR / 03/01/2017

View Document

13/01/1713 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046857540009

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HORNSHAW / 08/01/2016

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/02/1526 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

12/09/1412 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HORNSHAW / 28/08/2014

View Document

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HORNSHAW / 28/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/02/1427 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK HORNSHAW / 12/09/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/08/138 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

17/06/1317 June 2013 AUDITOR'S RESIGNATION

View Document

27/02/1327 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

01/09/121 September 2012 DISS40 (DISS40(SOAD))

View Document

31/08/1231 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

30/07/1230 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK TAYLOR / 11/07/2011

View Document

24/02/1224 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

24/03/1124 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MICHAEL TAYLOR / 15/11/2010

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM SUITE 8 DUNSTON HOUSE LIVINGSTONE ROAD HESSLE EAST YORKSHIRE HU13 0EG

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/05/1026 May 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK TAYLOR / 31/01/2009

View Document

11/07/0811 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

11/07/0811 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

21/05/0821 May 2008 RETURN MADE UP TO 23/03/08; NO CHANGE OF MEMBERS

View Document

03/05/083 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/05/074 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0727 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0528 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0522 February 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/08/046 August 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/08/04

View Document

12/03/0412 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/043 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 SECRETARY RESIGNED

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 NEW SECRETARY APPOINTED

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 REGISTERED OFFICE CHANGED ON 08/04/03 FROM: MARTIN FISH & CO OWEN AVENUE PRIORY PARK WEST HESSLE EAST YORKSHIRE HU13 9PD

View Document

04/03/034 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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