HUMBERSIDE PROPERTIES LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-11-11 with no updates

View Document

06/11/246 November 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

19/09/2319 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/11/2212 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

20/09/2220 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/149 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/12/1310 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

24/02/1224 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/12/1122 December 2011 16/11/11 NO MEMBER LIST

View Document

26/11/1126 November 2011 DISS40 (DISS40(SOAD))

View Document

25/11/1125 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/11/1115 November 2011 FIRST GAZETTE

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED JESUS MARTINEZ-ORTEGA

View Document

09/08/119 August 2011 SECRETARY APPOINTED JESUS MARTINEZ-ORTEGA

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM, PRICEWATERHOUSECOOPERS LLP, BENSON HOUSE, 33 WELLINGTON STREET, LEEDS, LS1 4JP

View Document

29/06/1129 June 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/06/2011

View Document

20/06/1120 June 2011 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

20/06/1120 June 2011 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

15/03/1115 March 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2011

View Document

22/03/1022 March 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2010

View Document

29/09/0929 September 2009 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

19/08/0919 August 2009 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

14/04/0914 April 2009 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2009

View Document

29/03/0829 March 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2009

View Document

17/04/0717 April 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/03/0610 March 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/04/0511 April 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

07/04/047 April 2004 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

09/03/049 March 2004 REGISTERED OFFICE CHANGED ON 09/03/04 FROM:
C/O PRICE WATERHOUSE, 9 BOND COURT, LEEDS, LS1 2SN

View Document

20/03/0320 March 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

23/10/0223 October 2002 APPOINTMENT OF RECEIVER/MANAGER

View Document

23/10/0223 October 2002 RECEIVER CEASING TO ACT

View Document

02/04/022 April 2002 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

19/12/0119 December 2001 APPOINTMENT OF RECEIVER/MANAGER

View Document

19/12/0119 December 2001 RECEIVER CEASING TO ACT

View Document

04/04/014 April 2001 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

03/04/003 April 2000 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

12/04/9912 April 1999 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

02/04/982 April 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

14/06/9614 June 1996 RECEIVER CEASING TO ACT

View Document

14/06/9614 June 1996 RECEIVER CEASING TO ACT

View Document

14/06/9614 June 1996 RECEIVER CEASING TO ACT

View Document

11/04/9611 April 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/04/9511 April 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/04/9427 April 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/04/9427 April 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/04/9210 April 1992 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

03/02/923 February 1992 APPOINTMENT OF RECEIVER/MANAGER

View Document

03/02/923 February 1992 APPOINTMENT OF RECEIVER/MANAGER

View Document

03/02/923 February 1992 APPOINTMENT OF RECEIVER/MANAGER

View Document

03/02/923 February 1992 APPOINTMENT OF RECEIVER/MANAGER

View Document

03/02/923 February 1992 APPOINTMENT OF RECEIVER/MANAGER

View Document

08/05/918 May 1991 ADMINISTRATIVE RECEIVER'S REPORT

View Document

29/04/9129 April 1991 REGISTERED OFFICE CHANGED ON 29/04/91 FROM:
THE BAR HOUSE, NORTH BAR WITHIN, BEVERLEY, NORTH HUMBERSIDE HU17 8DG

View Document

21/03/9121 March 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

11/03/9111 March 1991 CERTIFICATE OF SPECIFIC PENALTY

View Document

04/03/914 March 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

27/02/9127 February 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

27/02/9127 February 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

27/02/9127 February 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

27/02/9127 February 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

11/01/9111 January 1991 DIRECTOR RESIGNED

View Document

17/07/9017 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/903 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9026 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/9028 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/902 January 1990 RETURN MADE UP TO 29/08/89; FULL LIST OF MEMBERS

View Document

02/01/902 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/11/8924 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/899 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/8923 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/8923 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/8923 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/8917 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/8917 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/899 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/899 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/894 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/8918 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8914 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/8911 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/8922 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/8931 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/8924 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/8912 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/8910 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/895 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/881 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/12/881 December 1988 RETURN MADE UP TO 16/11/88; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/8829 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/8822 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/8822 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/8822 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/8822 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/888 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/8814 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/8813 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/8819 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/885 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/8827 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/8814 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/8814 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/8814 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/8819 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/8812 January 1988 RETURN MADE UP TO 27/11/87; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

09/12/879 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/8720 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/8724 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/8721 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/8722 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/8720 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/874 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/8721 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/8721 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/8720 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/8720 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/871 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/871 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/871 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/8711 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/8720 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/8720 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/8720 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/8628 October 1986 RETURN MADE UP TO 28/08/86; FULL LIST OF MEMBERS

View Document

22/10/8622 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/8622 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/8622 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/8622 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/8617 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/8617 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/8617 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/8617 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/866 September 1986 NEW DIRECTOR APPOINTED

View Document

05/09/865 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

08/08/868 August 1986 REGISTERED OFFICE CHANGED ON 08/08/86 FROM:
52 MARKET PLACE, BEVERLEY, NORTH HUMBERSIDE HU17 8AA

View Document

05/08/865 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/8627 June 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/8626 June 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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