DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-09-30
filed on: 4th, October 2023
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, September 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-03-13
filed on: 15th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 29th, April 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-13
filed on: 29th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 22nd, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-03-13
filed on: 5th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020-09-30
filed on: 4th, May 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-09-30
filed on: 4th, May 2021
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-07-01
filed on: 4th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-07-01
filed on: 4th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 26th, May 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-13
filed on: 14th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 8th, August 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-13
filed on: 29th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 3rd, August 2018
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2018-02-08
filed on: 13th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-03-08
filed on: 13th, March 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-02-08
filed on: 13th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-03-13
filed on: 13th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-02-11
filed on: 16th, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-18
filed on: 16th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 25th, May 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-09-18
filed on: 20th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 27th, June 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-09-18 with full list of members
filed on: 15th, October 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2014-09-30
filed on: 16th, July 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2014-09-18 with full list of members
filed on: 25th, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-09-25: 2.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: 2014-02-08
filed on: 25th, September 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2013-09-30
filed on: 14th, July 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2013-09-18 with full list of members
filed on: 9th, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-12-09: 2.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2013-11-04
filed on: 4th, November 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2012-09-30
filed on: 13th, June 2013
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Little Brook Barn Green Lane Marden Tonbridge Kent TN12 9RB United Kingdom on 2013-05-13
filed on: 13th, May 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-09-18 with full list of members
filed on: 21st, December 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2011-09-30
filed on: 3rd, July 2012
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-09-30
filed on: 14th, October 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-09-18 with full list of members
filed on: 13th, October 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2010-09-18 director's details were changed
filed on: 14th, December 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-09-18 with full list of members
filed on: 14th, December 2010
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-11-01
filed on: 1st, November 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-09-30
filed on: 23rd, August 2010
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2010-02-03
filed on: 3rd, February 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN on 2010-02-03
filed on: 3rd, February 2010
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2010-02-03
filed on: 3rd, February 2010
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to 2009-09-18
filed on: 18th, September 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2008-09-30
filed on: 10th, October 2008
|
accounts |
Free Download
(1 page)
|
288a |
On 2008-10-02 Director appointed
filed on: 2nd, October 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008-10-02 Appointment terminated director
filed on: 2nd, October 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to 2008-09-18
filed on: 18th, September 2008
|
annual return |
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 8th, August 2008
|
incorporation |
Free Download
(3 pages)
|
CERTNM |
Company name changed howard propery LTDcertificate issued on 04/08/08
filed on: 31st, July 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, September 2007
|
incorporation |
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 18th, September 2007
|
incorporation |
Free Download
(6 pages)
|
287 |
Registered office changed on 18/09/07 from: 142 new london road chelmsford essex CM2 0AW
filed on: 18th, September 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 18/09/07 from: 142 new london road chelmsford essex CM2 0AW
filed on: 18th, September 2007
|
address |
Free Download
(1 page)
|