HUMBER HOMES LIMITED

06437445
CARTERGATE HOUSE 26 CHANTRY LANE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2LJ

Documents

Documents
Date Category Description Pages
24 Sep 2024 accounts Annual Accounts 17 Buy now
05 Sep 2024 officers Appointment of director (Mr Ceri Lee Theobald) 2 Buy now
14 Jun 2024 officers Second Filing Of Director Termination With Name 4 Buy now
07 Feb 2024 officers Termination of appointment of director (Murray Alexander Macdonald) 2 Buy now
30 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
29 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Sep 2023 accounts Annual Accounts 17 Buy now
27 Jun 2023 officers Termination of appointment of director (Alexander Dixon) 1 Buy now
30 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2022 officers Appointment of director (Mr Shaun Joseph Harley) 2 Buy now
22 Aug 2022 accounts Annual Accounts 17 Buy now
01 Aug 2022 officers Appointment of director (Mr Mark Coupland) 2 Buy now
01 Aug 2022 officers Termination of appointment of director (Suzanne Ettie Wicks) 1 Buy now
01 Jul 2022 officers Termination of appointment of director (Bridget Elizabeth Lloyd) 1 Buy now
30 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2021 officers Appointment of secretary (Mrs Nicola Suzanne Ebdon) 2 Buy now
25 Nov 2021 officers Termination of appointment of secretary (Zoe Wortley) 1 Buy now
16 Sep 2021 accounts Annual Accounts 16 Buy now
06 Aug 2021 officers Appointment of director (Mrs Kathryn Price) 2 Buy now
06 Aug 2021 officers Appointment of director (Mrs Suzanne Ettie Wicks) 2 Buy now
06 Aug 2021 officers Appointment of director (Mr Alexander Dixon) 2 Buy now
03 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2020 officers Termination of appointment of director (Julie Lorraine Kennealy) 1 Buy now
30 Oct 2020 accounts Annual Accounts 15 Buy now
04 Aug 2020 officers Appointment of secretary (Mrs Zoe Wortley) 2 Buy now
04 Aug 2020 officers Termination of appointment of secretary (Michael James Walters) 1 Buy now
18 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 officers Appointment of director (Mrs Julie Kennealy) 2 Buy now
18 Dec 2019 officers Termination of appointment of director (Mark Jonathan Jones) 1 Buy now
17 Sep 2019 accounts Annual Accounts 15 Buy now
07 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Sep 2018 accounts Annual Accounts 15 Buy now
26 Jun 2018 officers Appointment of director (Mrs Bridget Elizabeth Lloyd) 2 Buy now
26 Jun 2018 officers Appointment of director (Mr Murray Alexander Macdonald) 2 Buy now
26 Jun 2018 officers Termination of appointment of director (Anthony Gerard Bramley) 1 Buy now
08 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2017 accounts Annual Accounts 14 Buy now
11 Sep 2017 officers Appointment of director (Mr Anthony Gerard Bramley) 2 Buy now
11 Sep 2017 officers Termination of appointment of director (Anthony Gerard Bramley) 1 Buy now
09 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 accounts Annual Accounts 16 Buy now
03 Jun 2016 officers Termination of appointment of director (Gregory Paul Bacon) 1 Buy now
03 Jun 2016 officers Appointment of director (Mr Mark Jones) 2 Buy now
10 Dec 2015 accounts Annual Accounts 16 Buy now
03 Dec 2015 annual-return Annual Return 5 Buy now
04 Dec 2014 annual-return Annual Return 5 Buy now
09 Oct 2014 accounts Annual Accounts 15 Buy now
11 Dec 2013 annual-return Annual Return 5 Buy now
17 Sep 2013 accounts Annual Accounts 16 Buy now
05 Dec 2012 annual-return Annual Return 5 Buy now
27 Sep 2012 accounts Annual Accounts 16 Buy now
15 Dec 2011 accounts Annual Accounts 16 Buy now
13 Dec 2011 annual-return Annual Return 5 Buy now
13 Dec 2010 annual-return Annual Return 5 Buy now
07 Oct 2010 accounts Annual Accounts 17 Buy now
30 Nov 2009 annual-return Annual Return 5 Buy now
30 Nov 2009 officers Change of particulars for director (Mr Anthony Gerard Bramley) 2 Buy now
30 Nov 2009 officers Change of particulars for secretary (Michael James Walters) 1 Buy now
30 Nov 2009 officers Change of particulars for director (Mr Gregory Paul Bacon) 2 Buy now
17 Sep 2009 accounts Annual Accounts 6 Buy now
08 Aug 2009 officers Director appointed gregory paul bacon 2 Buy now
31 Jul 2009 accounts Accounting reference date extended from 30/11/2008 to 31/03/2009 1 Buy now
30 Jul 2009 officers Secretary appointed michael james walters 2 Buy now
30 Jul 2009 officers Appointment terminated director murray macdonald 1 Buy now
30 Jul 2009 officers Appointment terminated secretary anthony bramley 1 Buy now
17 Dec 2008 annual-return Return made up to 26/11/08; full list of members 3 Buy now
26 Jun 2008 officers Appointment terminated director paul whitehead 1 Buy now
26 Jun 2008 address Registered office changed on 26/06/2008 from devonshire house bull ring lane grimsby north east lincolnshire 1 Buy now
20 Jun 2008 officers Director and secretary appointed anthony gerard bramley 2 Buy now
18 Jun 2008 officers Appointment terminated secretary paul whitehead 1 Buy now
03 Apr 2008 officers Appointment terminated secretary wilkin chapman company secretarial services LIMITED 1 Buy now
03 Apr 2008 officers Director and secretary appointed paul john whitehead 2 Buy now
01 Feb 2008 address Registered office changed on 01/02/08 from: new oxford house town hall square grimsby north east lincolnshire DN31 1HE 1 Buy now
25 Jan 2008 officers Director resigned 1 Buy now
25 Jan 2008 officers New director appointed 2 Buy now
22 Jan 2008 resolution Resolution 15 Buy now
21 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jan 2008 capital Ad 10/01/08--------- £ si 99@1=99 £ ic 1/100 2 Buy now
26 Nov 2007 incorporation Incorporation Company 21 Buy now