- Company Overview for LUKE HOWGATE & SON.LIMITED (00163590)
- Filing history for LUKE HOWGATE & SON.LIMITED (00163590)
- People for LUKE HOWGATE & SON.LIMITED (00163590)
- Charges for LUKE HOWGATE & SON.LIMITED (00163590)
- More for LUKE HOWGATE & SON.LIMITED (00163590)
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) |
---|---|---|---|
19 Nov 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
13 Nov 2024 | MA | Memorandum and Articles of Association | |
13 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2024 | AP01 | Appointment of Olivier Zaniol as a director on 24 October 2024 | |
23 Oct 2024 | CS01 | Confirmation statement made on 9 October 2024 with updates | |
10 Jun 2024 | AA01 | Previous accounting period shortened from 30 June 2024 to 31 March 2024 | |
15 Dec 2023 | PSC02 | Notification of Leslie R Tipping Holdings Limited as a person with significant control on 8 December 2023 | |
15 Dec 2023 | PSC07 | Cessation of John Eardley Howgate as a person with significant control on 8 December 2023 | |
15 Dec 2023 | AD01 | Registered office address changed from 4 Grove Street, Dewsbury, Yorks WF13 1LL to Unit 5 Phoenix Court Hammond Avenue Whitehill Industrial Estate Stockport SK4 1PQ on 15 December 2023 | |
15 Dec 2023 | TM01 | Termination of appointment of Caroline Elizabeth Wood as a director on 8 December 2023 | |
15 Dec 2023 | TM01 | Termination of appointment of John Eardley Howgate as a director on 8 December 2023 | |
15 Dec 2023 | TM01 | Termination of appointment of Olivia Absalom as a director on 8 December 2023 | |
15 Dec 2023 | TM02 | Termination of appointment of Gb & Co (Financial Services) Limited as a secretary on 8 December 2023 | |
15 Dec 2023 | AP01 | Appointment of Mr James Barclay Tipping as a director on 8 December 2023 | |
22 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
09 Nov 2023 | MR04 | Satisfaction of charge 5 in full | |
09 Nov 2023 | MR04 | Satisfaction of charge 4 in full | |
09 Nov 2023 | MR04 | Satisfaction of charge 2 in full | |
09 Nov 2023 | MR04 | Satisfaction of charge 3 in full | |
09 Nov 2023 | MR04 | Satisfaction of charge 1 in full | |
09 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with updates | |
17 Mar 2023 | CH01 | Director's details changed for Mrs Olivia Absalom on 16 March 2023 | |
04 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 9 October 2022 with no updates | |
14 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 |