HUMBER GATEWAY OFTO HOLDINGS LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

14/01/2514 January 2025 Termination of appointment of Jemma Louise Sherman as a director on 2025-01-10

View Document

14/01/2514 January 2025 Appointment of Tarkan Pulur as a director on 2025-01-10

View Document

05/12/245 December 2024 Appointment of Mr Jonathan Ball as a director on 2024-12-04

View Document

05/12/245 December 2024 Termination of appointment of Paul Ellis Gill as a director on 2024-12-04

View Document

28/06/2428 June 2024 Termination of appointment of John Sinclair as a director on 2024-05-29

View Document

28/06/2428 June 2024 Appointment of Mr Robert John Edwards as a director on 2024-05-29

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

08/03/248 March 2024 Termination of appointment of Benjamin Michael Burgess as a director on 2024-02-27

View Document

08/03/248 March 2024 Appointment of Paul Ellis Gill as a director on 2024-02-27

View Document

24/08/2324 August 2023 Group of companies' accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

04/04/234 April 2023 Change of details for Equitix Infrastructure 4 Limited as a person with significant control on 2016-09-14

View Document

25/10/2225 October 2022 Termination of appointment of Paul Ellis Gill as a director on 2022-10-18

View Document

25/10/2225 October 2022 Appointment of Ms Jemma Louise Sherman as a director on 2022-10-18

View Document

27/09/2227 September 2022 Group of companies' accounts made up to 2022-03-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR REBECCA COLLINS

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR PAUL ELLIS GILL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

08/08/198 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

25/10/1825 October 2018 SECRETARY APPOINTED ROSAMOND HOLDEN

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, SECRETARY PETER DAVISON

View Document

18/09/1818 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, SECRETARY SARAH SHUTT

View Document

08/03/188 March 2018 SECRETARY APPOINTED MR PETER DAVISON

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR NATHAN JOHN WAKEFIELD

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR SION JONES

View Document

05/09/175 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR JOHN SINCLAIR

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON ROOKE

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 SECRETARY APPOINTED SARAH SHUTT

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, SECRETARY CLAYRE WILLIAMS

View Document

12/09/1612 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100525380001

View Document

19/08/1619 August 2016 SECRETARY APPOINTED CLAYRE SHONA WILLIAMS

View Document

19/08/1619 August 2016 18/08/16 STATEMENT OF CAPITAL GBP 100

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, SECRETARY ADELINE FOUCHE

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROOKE / 14/03/2016

View Document

09/03/169 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information