HUSBAND (ONE) DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 05979382 |
Category | Private Limited Company |
Incorporated | 26 Oct 2006 |
Age | 17 years, 7 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
HUSBAND (ONE) DEVELOPMENTS LIMITED is an active private limited company with number 05979382. It was incorporated 17 years, 7 months, 9 days ago, on 26 October 2006. The company address is 6th Floor 338 Euston Road, London, NW1 3BG.
Company Fillings
Confirmation statement with no updates
Date: 27 Oct 2023
Action Date: 26 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-26
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 04 Nov 2022
Action Date: 26 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-26
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 26 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-26
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Appoint corporate director company with name date
Date: 09 Dec 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Ctc Directorships Ltd
Appointment date: 2020-10-22
Documents
Termination director company with name termination date
Date: 26 Nov 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank Scanlon
Termination date: 2020-10-22
Documents
Confirmation statement with no updates
Date: 06 Nov 2020
Action Date: 26 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-26
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 29 Oct 2019
Action Date: 26 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-26
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 02 Dec 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Notification of a person with significant control
Date: 08 Dec 2017
Action Date: 26 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-26
Psc name: Kenneth Edward Husband
Documents
Withdrawal of a person with significant control statement
Date: 08 Dec 2017
Action Date: 08 Dec 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-12-08
Documents
Confirmation statement with updates
Date: 08 Dec 2017
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Change person director company with change date
Date: 22 Jun 2017
Action Date: 21 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Frank Scanlon
Change date: 2017-06-21
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 16 Feb 2017
Action Date: 14 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-14
Officer name: Mr Roger Skeldon
Documents
Change person director company with change date
Date: 14 Feb 2017
Action Date: 06 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roger Skeldon
Change date: 2017-02-06
Documents
Change person director company with change date
Date: 08 Feb 2017
Action Date: 10 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-10
Officer name: Mr Roger Skeldon
Documents
Change person director company with change date
Date: 07 Dec 2016
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-25
Officer name: Frank Scanlon
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 26 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-26
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 26 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-26
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 26 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-26
Documents
Change corporate secretary company
Date: 05 Sep 2014
Category: Officers
Sub Category: Officers
Type: CH04
Documents
Termination director company with name termination date
Date: 22 Jul 2014
Action Date: 11 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-11
Officer name: David Blake
Documents
Appoint person director company with name date
Date: 21 Jul 2014
Action Date: 11 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Skeldon
Appointment date: 2014-07-11
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change corporate secretary company with change date
Date: 10 Apr 2014
Action Date: 09 Apr 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-04-09
Officer name: Capital Trading Companies Secretaries Limited
Documents
Change registered office address company with date old address
Date: 09 Apr 2014
Action Date: 09 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-09
Old address: 7 Swallow Street London W1B 4DE
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 26 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-26
Documents
Accounts with accounts type total exemption full
Date: 17 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 26 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-26
Documents
Accounts with accounts type total exemption full
Date: 09 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change corporate secretary company with change date
Date: 07 Nov 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Capital Trading Companies Secretaries Limited
Change date: 2011-03-01
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 26 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-26
Documents
Termination director company with name
Date: 30 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Grant Tewkesbury
Documents
Appoint person director company with name
Date: 30 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Blake
Documents
Termination director company with name
Date: 13 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Lewis
Documents
Appoint person director company with name
Date: 13 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Frank Scanlon
Documents
Change corporate secretary company with change date
Date: 21 Apr 2011
Action Date: 11 Feb 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-02-11
Officer name: Close Trading Companies Secretaries Limited
Documents
Change corporate secretary company
Date: 05 Apr 2011
Category: Officers
Sub Category: Officers
Type: CH04
Documents
Change person director company with change date
Date: 01 Apr 2011
Action Date: 25 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Grant Edward Tewkesbury
Change date: 2011-02-25
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change registered office address company with date old address
Date: 02 Mar 2011
Action Date: 02 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-02
Old address: 10 Crown Place London EC2A 4FT
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2010
Action Date: 26 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-26
Documents
Accounts with accounts type total exemption full
Date: 11 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2009
Action Date: 26 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-26
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Grant Tewkesbury
Change date: 2009-10-15
Documents
Accounts with accounts type total exemption full
Date: 16 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/08; full list of members
Documents
Legacy
Date: 11 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director anthony wyld
Documents
Accounts with accounts type total exemption full
Date: 14 May 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/07; full list of members
Documents
Resolution
Date: 19 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 26/10/06-26/10/06 £ si [email protected]=24999 £ ic 1/25000
Documents
Legacy
Date: 27 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/07 to 30/09/07
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10138848 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIRKPATRICK HOLDINGS LTD,LAKESIDE INDUSTRIAL ESTATE,B98 8JY
Number: | 05932680 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 ICONA POINT,LONDON,E15 2LE
Number: | 11900112 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTBROOK FARM STATION ROAD,GRIMSBY,DN36 5QS
Number: | 10130685 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATERGATE BROXHILL ROAD,ROMFORD,RM4 1QH
Number: | OC312393 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
65 BANK ROAD,MATLOCK,DE4 3GL
Number: | 03977175 |
Status: | ACTIVE |
Category: | Private Limited Company |