- Company Overview for HOWARD PROPERTY HOLDINGS LIMITED (09832582)
- Filing history for HOWARD PROPERTY HOLDINGS LIMITED (09832582)
- People for HOWARD PROPERTY HOLDINGS LIMITED (09832582)
- More for HOWARD PROPERTY HOLDINGS LIMITED (09832582)
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) |
---|---|---|---|
23 Oct 2023 | CS01 | Confirmation statement made on 19 October 2023 with updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 19 October 2022 with updates | |
28 Mar 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 19 October 2021 with no updates | |
16 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
04 Feb 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
19 Aug 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
16 May 2017 | TM02 | Termination of appointment of Earthstreet Limited as a secretary on 13 January 2017 | |
12 Jan 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
11 Jan 2017 | AD01 | Registered office address changed from Ground Floor 51 Tweedy Road Bromley BR1 3NH England to Orchard House Amersham Road Inkerman Hill, Hazlemere High Wycombe HP15 7JH on 11 January 2017 | |
01 Nov 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
31 Oct 2016 | CH01 | Director's details changed for Robert Albert Howard on 31 October 2016 | |
14 Apr 2016 | AD01 | Registered office address changed from 15a City Business Centre Lower Road London SE16 2XB United Kingdom to Ground Floor 51 Tweedy Road Bromley BR1 3NH on 14 April 2016 | |
21 Oct 2015 | TM01 | Termination of appointment of Huntsmoor Limited as a director on 20 October 2015 | |
21 Oct 2015 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 20 October 2015 | |
21 Oct 2015 | TM01 | Termination of appointment of Huntsmoor Nominees Limited as a director on 20 October 2015 | |
21 Oct 2015 | TM01 | Termination of appointment of Richard Michael Bursby as a director on 20 October 2015 | |
21 Oct 2015 | AP01 | Appointment of Robert Albert Howard as a director on 20 October 2015 | |
21 Oct 2015 | AP04 | Appointment of Earthstreet Limited as a secretary on 20 October 2015 |