HUMBER PORTS HOLDING LIMITED - IMMINGHAM


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

Description Filing date
Confirmation statement. Statement with updates. 2023-07-04 View Report
Accounts. Accounts type group. 2023-06-22 View Report
Accounts. Accounts type group. 2022-11-16 View Report
Resolution. Description: Resolutions. 2022-11-03 View Report
Incorporation. Memorandum articles. 2022-11-03 View Report
Persons with significant control. Notification of a person with significant control statement. 2022-11-01 View Report
Persons with significant control. Cessation date: 2022-10-20. Psc name: Stephen William Benton. 2022-11-01 View Report
Persons with significant control. Cessation date: 2022-10-20. Psc name: Jamie Benton. 2022-11-01 View Report
Officers. Officer name: Mr Peter Gostling. Appointment date: 2022-10-21. 2022-10-31 View Report
Officers. Appointment date: 2022-10-20. Officer name: Mr Richard Beales. 2022-10-31 View Report
Capital. Date: 2022-06-15. 2022-09-29 View Report
Gazette. Gazette filings brought up to date. 2022-08-31 View Report
Confirmation statement. Statement with no updates. 2022-08-30 View Report
Gazette. Gazette notice compulsory. 2022-08-30 View Report
Accounts. Change account reference date company current shortened. 2022-03-30 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Mr Jamie Benton. 2022-01-27 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Mr Stephen William Benton. 2022-01-27 View Report
Confirmation statement. Statement with no updates. 2021-08-23 View Report
Accounts. Accounts type total exemption full. 2021-06-28 View Report
Accounts. Change account reference date company previous shortened. 2021-03-28 View Report
Mortgage. Charge number: 085904840002. 2021-03-07 View Report
Mortgage. Charge number: 085904840003. 2021-03-07 View Report
Confirmation statement. Statement with no updates. 2020-09-13 View Report
Accounts. Change account reference date company previous extended. 2020-06-22 View Report
Confirmation statement. Statement with no updates. 2019-09-04 View Report
Accounts. Accounts type total exemption full. 2019-06-28 View Report
Mortgage. Charge number: 085904840003. Charge creation date: 2018-11-05. 2018-11-18 View Report
Mortgage. Charge creation date: 2018-11-05. Charge number: 085904840002. 2018-11-18 View Report
Confirmation statement. Statement with updates. 2018-07-12 View Report
Accounts. Accounts type total exemption full. 2018-06-27 View Report
Officers. Change date: 2018-06-25. Officer name: Mr Stephen William Benton. 2018-06-25 View Report
Confirmation statement. Statement with updates. 2017-08-16 View Report
Accounts. Accounts type total exemption small. 2017-02-03 View Report
Address. New address: Humber Ports Lancaster Approach North Killingholme Immingham DN40 3JZ. Old address: Francis House Humber Place the Marina Hull HU1 1UD. Change date: 2017-01-24. 2017-01-24 View Report
Mortgage. Charge number: 085904840001. Charge creation date: 2016-07-28. 2016-08-02 View Report
Officers. Change date: 2016-07-20. Officer name: Mr Jamie Benton. 2016-07-20 View Report
Confirmation statement. Statement with updates. 2016-07-01 View Report
Accounts. Accounts type total exemption small. 2016-01-07 View Report
Annual return. With made up date full list shareholders. 2015-07-01 View Report
Accounts. Accounts type total exemption small. 2014-11-05 View Report
Annual return. With made up date full list shareholders. 2014-07-01 View Report
Accounts. Change account reference date company current extended. 2013-07-01 View Report
Incorporation. Incorporation company. 2013-07-01 View Report