HUMPTY DUMPTY PROPERTIES LTD

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

13/05/2513 May 2025 Registration of charge 125208240006, created on 2025-05-13

View Document

21/02/2521 February 2025 Registration of charge 125208240005, created on 2025-02-21

View Document

30/01/2530 January 2025 Registration of charge 125208240004, created on 2025-01-30

View Document

20/12/2420 December 2024 Registration of charge 125208240003, created on 2024-12-19

View Document

06/12/246 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

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

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-16 with updates

View Document

05/02/245 February 2024 Change of details for Ms Saima Afzul as a person with significant control on 2024-02-01

View Document

05/02/245 February 2024 Cessation of Jameel Hussain as a person with significant control on 2024-02-01

View Document

05/02/245 February 2024 Termination of appointment of Jameel Hussain as a director on 2024-02-01

View Document

04/01/244 January 2024 Statement of capital following an allotment of shares on 2024-01-02

View Document

04/01/244 January 2024 Notification of Jameel Hussain as a person with significant control on 2024-01-02

View Document

04/01/244 January 2024 Change of details for Ms Saima Afzul as a person with significant control on 2024-01-02

View Document

02/01/242 January 2024 Change of details for Ms Saima Afzul as a person with significant control on 2024-01-02

View Document

02/01/242 January 2024 Appointment of Mr Jameel Hussain as a director on 2024-01-02

View Document

15/12/2315 December 2023 Registered office address changed from 2 Bullock Steads Cottages Ponteland Road Kenton Bank Foot Newcastle upon Tyne NE13 8AH United Kingdom to 82 Fenham Hall Drive Newcastle upon Tyne NE4 9XA on 2023-12-15

View Document

15/12/2315 December 2023 Change of details for Ms Saima Afzul as a person with significant control on 2023-08-31

View Document

14/12/2314 December 2023 Change of details for Ms Saima Afzul as a person with significant control on 2023-08-31

View Document

09/10/239 October 2023 Micro company accounts made up to 2023-03-31

View Document

16/04/2316 April 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

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

View Accounts

17/01/2317 January 2023 Registration of charge 125208240002, created on 2023-01-13

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

08/12/218 December 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

17/03/2017 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