HUMBLE ABODES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

02/04/242 April 2024 Registration of charge 038326380010, created on 2024-03-28

View Document

15/02/2415 February 2024 Registered office address changed from 45 Whitehall Road Ramsgate Kent CT12 6DE to 9 Park Avenue, Broadstairs, Kent CT10 2YL on 2024-02-15

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-08-27 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-08-27 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

30/08/2030 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

08/09/198 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

08/09/198 September 2019 APPOINTMENT TERMINATED, SECRETARY ADRIAN DEAL

View Document

08/09/198 September 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN DEAL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/07/183 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/07/183 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/07/183 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/07/183 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038326380009

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/04/1729 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/03/1728 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038326380007

View Document

28/03/1728 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038326380008

View Document

28/03/1728 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038326380006

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN DEAL / 19/07/2014

View Document

01/10/151 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN BRYAN DEAL / 19/07/2014

View Document

01/10/151 October 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN BRYAN DEAL / 19/07/2014

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/10/1428 October 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/10/1324 October 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/04/133 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

13/09/1213 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/04/1228 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/10/1113 October 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

27/04/1127 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

11/10/1011 October 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BRYAN DEAL / 27/08/2010

View Document

22/06/1022 June 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 Annual return made up to 27 August 2009 with full list of shareholders

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM 28 BLENHEIM CLOSE PYSONS ROAD INDUSTRIAL E BROADSTAIRS KENT CT10 2YF

View Document

06/10/086 October 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/05/0712 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/074 May 2007 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

24/01/0624 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/064 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0524 October 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/008 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0013 March 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/07/00

View Document

06/09/996 September 1999 REGISTERED OFFICE CHANGED ON 06/09/99 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

06/09/996 September 1999 NEW SECRETARY APPOINTED

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 DIRECTOR RESIGNED

View Document

06/09/996 September 1999 SECRETARY RESIGNED

View Document

27/08/9927 August 1999 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