HUMBERSIDE PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/11/232 November 2023 Micro company accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

28/09/2328 September 2023 Change of details for Mr Jack William Gillingwater as a person with significant control on 2021-09-28

View Document

28/09/2328 September 2023 Notification of Victoria Jane Gillingwater as a person with significant control on 2023-09-28

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

15/09/2315 September 2023 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 2023-09-15

View Document

17/04/2317 April 2023 Satisfaction of charge 125384380002 in full

View Document

17/04/2317 April 2023 Registration of charge 125384380004, created on 2023-04-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/11/224 November 2022 Micro company accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Satisfaction of charge 125384380001 in full

View Document

04/10/224 October 2022 Registration of charge 125384380003, created on 2022-10-03

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/10/213 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / MR JACK WILLIAM GILLINGWATER / 30/03/2020

View Document

08/06/208 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA JANE GILLINGWATER

View Document

08/06/208 June 2020 30/03/20 STATEMENT OF CAPITAL GBP 1

View Document

08/06/208 June 2020 30/03/20 STATEMENT OF CAPITAL GBP 1

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MRS VICTORIA JANE GILLINGWATER

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM 5 WESTERDALE SWANLAND NORTH FERRIBY HU14 3PY ENGLAND

View Document

30/03/2030 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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