HUMBLE ACRE LIMITED

Company Documents

DateDescription
07/03/237 March 2023 Registered office address changed to PO Box 4385, 11440412 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-07

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

14/02/2214 February 2022 Termination of appointment of Micheal Mac Curtain as a director on 2022-02-14

View Document

18/07/2118 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 2 BEMBRIDGE HOUSE 1 IRON MILL ROAD LONDON SW18 2AQ UNITED KINGDOM

View Document

28/06/2028 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 2 IRON MILL ROAD LONDON SW18 2AQ ENGLAND

View Document

27/03/2027 March 2020 27/03/20 STATEMENT OF CAPITAL GBP 1.02

View Document

27/03/2027 March 2020 27/03/20 STATEMENT OF CAPITAL GBP 1

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM 49 STATION ROAD POLEGATE BN26 6EA ENGLAND

View Document

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

13/12/1913 December 2019 SUB-DIVISION OF SHARES 12/11/2019

View Document

12/12/1912 December 2019 SUB-DIVISION 12/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/07/194 July 2019 CURREXT FROM 30/06/2019 TO 30/11/2019

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHEAL MAC CURTAIN

View Document

06/06/196 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/06/2019

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEAL MAC CURTAIN / 11/01/2019

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 152 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

11/11/1811 November 2018 REGISTERED OFFICE CHANGED ON 11/11/2018 FROM 5A WEBSTER ROAD LONDON E11 4ES UNITED KINGDOM

View Document

29/06/1829 June 2018 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