Advanced company searchLink opens in new window

HOWGLEN CARE SERVICES LTD.

Company number 04719127

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Aug 2014 AP01 Appointment of Mr Craig Archibald Macdonald Hendry as a director on 24 July 2014
08 Aug 2014 TM01 Termination of appointment of Philip Pegler as a director on 24 July 2014
08 Aug 2014 AP03 Appointment of Mr Craig Hendry as a secretary on 24 July 2014
08 Aug 2014 AP01 Appointment of Mr Scott Sommervaille Christie as a director on 24 July 2014
15 Jul 2014 TM01 Termination of appointment of Andrew Guy Melville Stevens as a director on 31 May 2014
15 Jul 2014 TM02 Termination of appointment of Andrew Guy Melville Stevens as a secretary on 31 May 2014
03 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
09 May 2013 AA Full accounts made up to 31 December 2012
04 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
04 Apr 2013 AD02 Register inspection address has been changed from C/O Paul Steadman Building 420 Silbury Court East Silbury Boulevard Milton Keynes MK9 2AF England
25 Mar 2013 AP03 Appointment of Andrew Guy Melville Stevens as a secretary
22 Mar 2013 TM02 Termination of appointment of Paul Steadman as a secretary
22 Mar 2013 AD01 Registered office address changed from C/O Paul Steadman Building 420 2Nd Floor Block C Silbury Court East Silbury Boulevard Milton Keynes MK9 2AF England on 22 March 2013
22 Mar 2013 TM01 Termination of appointment of Paul Steadman as a director
11 Jul 2012 AA Full accounts made up to 31 December 2011
06 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
05 Mar 2012 AP01 Appointment of Andy Stevens as a director
01 Mar 2012 AA Full accounts made up to 31 December 2010
07 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 3
24 Sep 2011 AP01 Appointment of Mr Philip Pegler as a director
24 Sep 2011 TM01 Termination of appointment of David Lyon as a director
04 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
04 Apr 2011 AD02 Register inspection address has been changed from C/O Paul Steadman 10 High Street Flitwick Bedford MK45 1DS England
02 Apr 2011 CH01 Director's details changed for Mr Paul James Steadman on 2 April 2011
02 Apr 2011 CH01 Director's details changed for Mr David Oliver Lyon on 2 April 2011