Advanced company searchLink opens in new window

HOWDEN CAPITAL MARKETS LIMITED

Company number 05022286

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)
12 Mar 2015 TM01 Termination of appointment of Andrew Maclaren Martin as a director on 5 August 2014
22 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 750,000
11 Sep 2014 AA Full accounts made up to 31 December 2013
06 May 2014 AP01 Appointment of Ms Samantha Jane Hovey as a director
06 Mar 2014 TM01 Termination of appointment of Philip Newlyn as a director
10 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 750,000
18 Nov 2013 TM01 Termination of appointment of William Kinsley as a director
23 Sep 2013 AA Full accounts made up to 31 December 2012
18 Feb 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
07 Jan 2013 TM01 Termination of appointment of Michael Wade as a director
07 Jan 2013 AP01 Appointment of Michael Bainbridge as a director
07 Jan 2013 AP01 Appointment of William George Kinsley as a director
02 Apr 2012 AA Full accounts made up to 31 December 2011
23 Jan 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
27 Jul 2011 AP03 Appointment of Mr David Field as a secretary
27 Jul 2011 TM02 Termination of appointment of Anthony Leppard as a secretary
27 Jul 2011 AP01 Appointment of Mr Kenneth Robert Barrett as a director
05 May 2011 AA Full accounts made up to 31 December 2010
19 Apr 2011 AP01 Appointment of Mr Philip Peter Newlyn as a director
19 Apr 2011 TM01 Termination of appointment of Jonathan Broughton as a director
08 Feb 2011 AD01 Registered office address changed from 8-11 the Crescent London EC3N 2LY United Kingdom on 8 February 2011
27 Jan 2011 AD01 Registered office address changed from C/O 3Rd Floor 61 St. Mary Axe London EC3A 8BY United Kingdom on 27 January 2011
26 Jan 2011 TM01 Termination of appointment of Paul Murray as a director
25 Jan 2011 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 4
12 Jan 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders