HUMBERLAND LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-10-13 View Report
Officers. Change date: 2023-10-05. Officer name: Mrs Antonia Charlotte Stockton. 2023-10-05 View Report
Confirmation statement. Statement with no updates. 2023-05-18 View Report
Officers. Appointment date: 2023-05-03. Officer name: Mr James Roger Corte. 2023-05-05 View Report
Accounts. Accounts type dormant. 2022-10-10 View Report
Confirmation statement. Statement with no updates. 2022-06-14 View Report
Accounts. Accounts type dormant. 2021-10-13 View Report
Confirmation statement. Statement with no updates. 2021-05-06 View Report
Accounts. Accounts type dormant. 2021-01-15 View Report
Confirmation statement. Statement with no updates. 2020-11-09 View Report
Officers. Change date: 2020-06-17. Officer name: Mr Tarloke Singh Bains. 2020-06-17 View Report
Address. New address: Byron House 7 - 9 st. James's Street London SW1A 1EE. Old address: Bryon House St. James's Street London SW1A 1EE England. Change date: 2020-06-17. 2020-06-17 View Report
Officers. Officer name: Mr Tarloke Singh Bains. Change date: 2020-06-17. 2020-06-17 View Report
Address. Old address: Berger House 36-38 Berkeley Square London W1J 5AE United Kingdom. New address: Bryon House St. James's Street London SW1A 1EE. Change date: 2020-06-17. 2020-06-17 View Report
Officers. Officer name: John Marcus Nettelton. Termination date: 2020-05-24. 2020-05-26 View Report
Confirmation statement. Statement with updates. 2019-10-11 View Report
Officers. Officer name: Mrs Antonia Charlotte Stockton. Change date: 2018-09-01. 2019-10-11 View Report
Officers. Officer name: Ms Victoria Rose Pearson. Change date: 2019-08-01. 2019-10-11 View Report
Accounts. Accounts type dormant. 2019-09-27 View Report
Confirmation statement. Statement with no updates. 2018-10-05 View Report
Accounts. Change account reference date company current extended. 2018-05-31 View Report
Accounts. Accounts type dormant. 2018-05-30 View Report
Officers. Change date: 2017-12-02. Officer name: Ms Victoria Rose Gallagher. 2018-04-30 View Report
Officers. Officer name: Mr John Marcus Nettelton. Change date: 2017-08-31. 2017-11-27 View Report
Confirmation statement. Statement with no updates. 2017-10-10 View Report
Persons with significant control. Psc name: Ep Shb Limited. Change date: 2017-09-06. 2017-10-06 View Report
Persons with significant control. Change date: 2017-09-01. Psc name: Centrica Shb Limited. 2017-10-06 View Report
Officers. Officer name: Centrica Directors Limited. Termination date: 2017-08-31. 2017-09-06 View Report
Officers. Appointment date: 2017-08-31. Officer name: Mr Tarloke Singh Bains. 2017-09-06 View Report
Officers. Termination date: 2017-08-31. Officer name: Centrica Secretaries Limited. 2017-09-06 View Report
Officers. Appointment date: 2017-08-31. Officer name: Mrs Antonia Charlotte Stockton. 2017-09-06 View Report
Officers. Termination date: 2017-08-31. Officer name: Andrew William Hodges. 2017-09-06 View Report
Officers. Appointment date: 2017-08-31. Officer name: Ms Victoria Rose Gallagher. 2017-09-06 View Report
Officers. Appointment date: 2017-08-31. Officer name: Mr John Marcus Nettelton. 2017-09-06 View Report
Address. New address: Berger House 36-38 Berkeley Square London W1J 5AE. Old address: Millstream, Maidenhead Road Windsor Berkshire SL4 5GD. Change date: 2017-09-06. 2017-09-06 View Report
Accounts. Accounts type dormant. 2017-08-30 View Report
Accounts. Change account reference date company current shortened. 2017-08-24 View Report
Mortgage. Charge number: 12. 2017-08-16 View Report
Mortgage. Charge number: 10. 2017-08-16 View Report
Mortgage. Charge number: 11. 2017-08-16 View Report
Mortgage. Charge number: 10. 2017-08-09 View Report
Mortgage. Charge number: 12. 2017-08-09 View Report
Mortgage. Charge number: 11. 2017-08-09 View Report
Confirmation statement. Statement with updates. 2016-10-10 View Report
Officers. Termination date: 2016-06-30. Officer name: Nicola Margaret Carroll. 2016-07-19 View Report
Officers. Officer name: Mr Andrew William Hodges. Appointment date: 2016-06-30. 2016-07-19 View Report
Annual return. With made up date full list shareholders. 2016-06-17 View Report
Accounts. Accounts type dormant. 2016-06-08 View Report
Officers. Appointment date: 2016-02-29. Officer name: Nicola Margaret Carroll. 2016-03-01 View Report
Officers. Termination date: 2016-02-29. Officer name: Richard Matthew Mccord. 2016-03-01 View Report