HUMBERSTONE RESIDENTS ASSOCIATION LIMITED - BIRMINGHAM


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

Description Filing date
Officers. Appointment date: 2023-12-11. Officer name: Miss Stacey Louise Jevons. 2023-12-11 View Report
Confirmation statement. Statement with no updates. 2023-12-11 View Report
Accounts. Accounts type dormant. 2023-09-05 View Report
Confirmation statement. Statement with no updates. 2022-12-07 View Report
Accounts. Accounts type dormant. 2022-09-10 View Report
Confirmation statement. Statement with no updates. 2021-12-07 View Report
Accounts. Accounts type dormant. 2021-08-25 View Report
Accounts. Accounts type dormant. 2020-12-09 View Report
Confirmation statement. Statement with no updates. 2020-12-09 View Report
Confirmation statement. Statement with no updates. 2019-12-12 View Report
Accounts. Accounts type dormant. 2019-08-27 View Report
Officers. Officer name: Ashley Burrows. Termination date: 2019-04-25. 2019-04-25 View Report
Officers. Termination date: 2019-04-12. Officer name: Victoria Susan Lane. 2019-04-12 View Report
Confirmation statement. Statement with no updates. 2018-12-10 View Report
Accounts. Accounts type dormant. 2018-09-11 View Report
Confirmation statement. Statement with no updates. 2017-12-20 View Report
Accounts. Accounts type dormant. 2017-08-29 View Report
Confirmation statement. Statement with updates. 2016-12-15 View Report
Accounts. Accounts type dormant. 2016-08-31 View Report
Annual return. With made up date no member list. 2015-12-15 View Report
Accounts. Accounts type dormant. 2015-08-28 View Report
Annual return. With made up date no member list. 2014-12-08 View Report
Address. New address: C/O York Laurent Ltd 12-13 Frederick Street the Jewellery Quarter Birmingham West Midlands B1 3HE. 2014-12-08 View Report
Officers. Officer name: Abdul Mulla. Change date: 2014-12-01. 2014-12-08 View Report
Officers. Officer name: Dr Victoria Susan Lane. Change date: 2014-12-01. 2014-12-08 View Report
Officers. Change date: 2014-12-01. Officer name: Ashley Burrows. 2014-12-08 View Report
Officers. Officer name: Andrew David Felstead. Change date: 2014-12-01. 2014-12-08 View Report
Accounts. Accounts type dormant. 2014-01-15 View Report
Annual return. With made up date no member list. 2013-12-10 View Report
Officers. Officer name: Epmg Legal Limited. 2013-12-10 View Report
Accounts. Accounts type dormant. 2013-09-02 View Report
Address. Old address: 2 Hills Road Cambridge Cambs CB2 1JP United Kingdom. Change date: 2013-03-04. 2013-03-04 View Report
Annual return. With made up date no member list. 2013-02-26 View Report
Officers. Change date: 2012-09-21. Officer name: Encore Legal and Surveying Limited. 2012-09-21 View Report
Officers. Officer name: Suzanne Irons. 2012-05-21 View Report
Officers. Officer name: Robert Gilbert. 2012-05-21 View Report
Officers. Officer name: Abdul Mulla. 2012-03-05 View Report
Officers. Officer name: Andrew David Felstead. 2012-03-05 View Report
Officers. Officer name: Ashley Burrows. 2012-03-05 View Report
Officers. Officer name: Dr Victoria Susan Lane. 2012-03-05 View Report
Accounts. Accounts type dormant. 2012-01-20 View Report
Document replacement. Form type: AR01. Made up date: 2011-12-07. 2012-01-20 View Report
Annual return. With made up date no member list. 2011-12-29 View Report
Address. Change date: 2011-09-27. Old address: Parkdene Wilton Road Melton Mowbray Leicestershire LE13 0UJ. 2011-09-27 View Report
Officers. Officer name: Suzanne Irons. 2011-08-26 View Report
Officers. Officer name: Central Management(Uk) Limited. 2011-08-23 View Report
Officers. Officer name: Encore Legal and Surveying Limited. 2011-08-23 View Report
Officers. Officer name: Kelly French. 2011-07-26 View Report
Accounts. Accounts type dormant. 2011-06-08 View Report
Annual return. With made up date no member list. 2010-12-21 View Report