HUMBER HR PEOPLE (YORKSHIRE) LIMITED
Status | ACTIVE |
Company No. | 11433299 |
Category | Private Limited Company |
Incorporated | 26 Jun 2018 |
Age | 5 years, 11 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
HUMBER HR PEOPLE (YORKSHIRE) LIMITED is an active private limited company with number 11433299. It was incorporated 5 years, 11 months, 5 days ago, on 26 June 2018. The company address is Suite 9 Concorde House, Kirmington, DN39 6YP, North Lincolnshire, England.
Company Fillings
Change account reference date company current extended
Date: 09 Apr 2024
Action Date: 31 Dec 2024
Category: Accounts
Type: AA01
Made up date: 2024-06-30
New date: 2024-12-31
Documents
Change to a person with significant control
Date: 18 Dec 2023
Action Date: 01 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-01
Psc name: Mrs Katherine Lorna Van Der Sluis
Documents
Change to a person with significant control
Date: 18 Dec 2023
Action Date: 01 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Kellie Patricia Calvert
Change date: 2023-12-01
Documents
Change person director company with change date
Date: 18 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-01
Officer name: Mrs Kellie Patricia Calvert
Documents
Accounts with accounts type unaudited abridged
Date: 11 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change person director company with change date
Date: 26 Jul 2023
Action Date: 26 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kellie Patricia Calvert
Change date: 2023-07-26
Documents
Change person director company with change date
Date: 26 Jul 2023
Action Date: 26 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Katherine Lorna Van Der Sluis
Change date: 2023-07-26
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2023
Action Date: 26 Jul 2023
Category: Address
Type: AD01
Old address: Ergo Bridgehead Business Park Hessle East Yorkshire HU13 0GD England
Change date: 2023-07-26
New address: Suite 9 Concorde House Kirmington North Lincolnshire DN39 6YP
Documents
Confirmation statement with no updates
Date: 09 Jun 2023
Action Date: 05 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-05
Documents
Change person director company with change date
Date: 06 Jun 2023
Action Date: 21 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Katherine Lorna Van Der Sluis
Change date: 2021-11-21
Documents
Accounts with accounts type unaudited abridged
Date: 24 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 08 Jul 2022
Action Date: 05 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-05
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2021
Action Date: 23 Nov 2021
Category: Address
Type: AD01
New address: Ergo Bridgehead Business Park Hessle East Yorkshire HU130GD
Old address: C4Di at the Dock 31-38 Queen Street Hull HU1 1UU England
Change date: 2021-11-23
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 05 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-05
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change to a person with significant control
Date: 16 Jun 2020
Action Date: 15 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-15
Psc name: Mrs Katherine Lorna Van Der Sluis
Documents
Change to a person with significant control
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Katherine Lorna Van Der Sluis
Change date: 2020-06-15
Documents
Change person director company with change date
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-15
Officer name: Mrs Katherine Lorna Van Der Sluis
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2020
Action Date: 11 Jun 2020
Category: Address
Type: AD01
New address: C4Di at the Dock 31-38 Queen Street Hull HU1 1UU
Old address: 20-22 Wenlock Road London N1 7GU United Kingdom
Change date: 2020-06-11
Documents
Confirmation statement with updates
Date: 05 Jun 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Capital allotment shares
Date: 01 Nov 2019
Action Date: 16 Oct 2019
Category: Capital
Type: SH01
Date: 2019-10-16
Capital : 100 GBP
Documents
Capital name of class of shares
Date: 01 Nov 2019
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 01 Nov 2019
Category: Capital
Type: SH10
Documents
Resolution
Date: 31 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 21 Oct 2019
Action Date: 16 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Katherine Lorna Van Der Sluis
Change date: 2019-10-16
Documents
Notification of a person with significant control
Date: 21 Oct 2019
Action Date: 16 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kellie Patricia Calvert
Notification date: 2019-10-16
Documents
Appoint person director company with name date
Date: 21 Oct 2019
Action Date: 16 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kellie Patricia Calvert
Appointment date: 2019-10-16
Documents
Confirmation statement with updates
Date: 09 Jul 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2019
Action Date: 09 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-09
Old address: 26 South Saint Mary's Gate Grimsby DN31 1LW United Kingdom
New address: 20-22 Wenlock Road London N1 7GU
Documents
Change person director company with change date
Date: 08 Jul 2019
Action Date: 08 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Katherine Lorna Van Der Sluis
Change date: 2019-07-08
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2019
Action Date: 08 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-08
New address: 26 South Saint Mary's Gate Grimsby DN31 1LW
Old address: 20-22 Wenlock Road London N1 7GU England
Documents
Some Companies
INTERNATIONAL HOUSE 142 CROMWELL ROAD,LONDON,SW7 4EF
Number: | 04917093 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 ASH ROAD,ALDERSHOT,GU12 4EY
Number: | 07253301 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 ELDON BUSINESS PARK ELDON ROAD,NOTTINGHAM,NG9 6DZ
Number: | 09508571 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOAPWORKS,SALFORD,M5 3LZ
Number: | 11493725 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 13, SANDY HOUSE, 1,BARKING,IG11 0WN
Number: | 11165276 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
A6 KINGFISHER HOUSE,GATESHEAD,NE11 0JQ
Number: | 10558162 |
Status: | ACTIVE |
Category: | Private Limited Company |