THE HUMAN OFFICE LIMITED

03795163
SUITE 5 2ND FLOOR BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE11 9DJ

Documents

Documents
Date Category Description Pages
09 May 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
16 May 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
09 May 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
08 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Apr 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
07 Apr 2021 resolution Resolution 1 Buy now
07 Apr 2021 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
22 Feb 2021 accounts Annual Accounts 10 Buy now
24 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2019 accounts Annual Accounts 10 Buy now
26 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2018 accounts Annual Accounts 10 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2017 accounts Annual Accounts 11 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Nov 2016 accounts Annual Accounts 3 Buy now
13 Jul 2016 annual-return Annual Return 9 Buy now
26 Nov 2015 accounts Annual Accounts 3 Buy now
25 Jun 2015 annual-return Annual Return 6 Buy now
28 Nov 2014 accounts Annual Accounts 6 Buy now
26 Jun 2014 annual-return Annual Return 6 Buy now
24 Oct 2013 accounts Annual Accounts 6 Buy now
06 Sep 2013 capital Return of Allotment of shares 5 Buy now
26 Jun 2013 annual-return Annual Return 5 Buy now
06 Dec 2012 accounts Annual Accounts 6 Buy now
21 Nov 2012 resolution Resolution 19 Buy now
03 Sep 2012 annual-return Annual Return 5 Buy now
05 Dec 2011 accounts Annual Accounts 6 Buy now
01 Jul 2011 annual-return Annual Return 5 Buy now
30 Jun 2011 officers Termination of appointment of director (Janice Creen) 1 Buy now
01 Dec 2010 accounts Annual Accounts 7 Buy now
11 Aug 2010 annual-return Annual Return 6 Buy now
11 Aug 2010 officers Change of particulars for director (Mr Leslie John Creen) 2 Buy now
03 Jan 2010 accounts Annual Accounts 7 Buy now
13 Oct 2009 officers Change of particulars for director (Leslie John Creen) 2 Buy now
13 Oct 2009 officers Change of particulars for director (Janice Marie Creen) 2 Buy now
13 Oct 2009 officers Change of particulars for director (Mr Stuart Knox) 2 Buy now
13 Oct 2009 officers Change of particulars for director (Kevin Baker-Plumb) 2 Buy now
13 Oct 2009 officers Change of particulars for secretary (Stuart Knox) 1 Buy now
16 Jul 2009 annual-return Return made up to 24/06/09; full list of members 5 Buy now
16 Jul 2009 officers Director's change of particulars / leslie creen / 21/03/2009 1 Buy now
27 Dec 2008 accounts Annual Accounts 7 Buy now
21 Aug 2008 annual-return Return made up to 24/06/08; full list of members 5 Buy now
04 Apr 2008 resolution Resolution 10 Buy now
01 Feb 2008 officers New director appointed 1 Buy now
28 Nov 2007 accounts Annual Accounts 7 Buy now
14 Sep 2007 accounts Annual Accounts 7 Buy now
25 Jun 2007 annual-return Return made up to 24/06/07; full list of members 3 Buy now
23 Mar 2007 capital Notice of assignment of name or new name to shares 1 Buy now
03 Jul 2006 annual-return Return made up to 24/06/06; full list of members 3 Buy now
20 Sep 2005 accounts Annual Accounts 7 Buy now
29 Jun 2005 capital Ad 01/03/05--------- £ si 998@998=996004 2 Buy now
28 Jun 2005 annual-return Return made up to 24/06/05; full list of members 3 Buy now
04 Mar 2005 officers New director appointed 2 Buy now
15 Feb 2005 annual-return Return made up to 24/06/04; full list of members 7 Buy now
15 Feb 2005 officers New secretary appointed;new director appointed 2 Buy now
03 Feb 2005 officers Secretary resigned;director resigned 1 Buy now
24 Dec 2004 accounts Annual Accounts 8 Buy now
27 Jul 2003 accounts Annual Accounts 8 Buy now
26 Jul 2003 annual-return Return made up to 24/06/03; full list of members 7 Buy now
15 Jan 2003 accounts Annual Accounts 8 Buy now
06 Sep 2002 annual-return Return made up to 24/06/02; full list of members 7 Buy now
27 Dec 2001 accounts Annual Accounts 7 Buy now
03 Oct 2001 annual-return Return made up to 24/06/01; full list of members 6 Buy now
05 Sep 2000 accounts Annual Accounts 6 Buy now
05 Sep 2000 annual-return Return made up to 24/06/00; full list of members 6 Buy now
21 Jul 1999 officers New director appointed 2 Buy now
21 Jul 1999 officers New secretary appointed;new director appointed 2 Buy now
21 Jul 1999 accounts Accounting reference date shortened from 30/06/00 to 28/02/00 1 Buy now
30 Jun 1999 officers Secretary resigned 1 Buy now
30 Jun 1999 officers Director resigned 1 Buy now
30 Jun 1999 address Registered office changed on 30/06/99 from: 25 hill road theydon bois epping essex CM16 7LX 1 Buy now
24 Jun 1999 incorporation Incorporation Company 15 Buy now