Advanced company searchLink opens in new window

HOWARD DE WALDEN ESTATES LIMITED

Company number 00781024

Filter by category

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)
25 Mar 2008 173 Declaration of shares redemption:auditor's report
25 Mar 2008 173 Declaration of shares redemption:auditor's report
25 Mar 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re borrowing powers 13/03/2008
25 Mar 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Mar 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 Jan 2008 AA Group of companies' accounts made up to 31 March 2007
17 Dec 2007 363a Return made up to 20/11/07; full list of members
  • ANNOTATION Other The address of Camilla Anne Bronwen Acloque, director and shareholder of Howard De Walden estates LIMITED, was replaced with a service address on 04/02/2020 under section 1088 of the Companies Act 2006
29 Jan 2007 AA Group of companies' accounts made up to 31 March 2006
19 Dec 2006 363s Return made up to 20/11/06; no change of members
  • ANNOTATION Other The address of Camilla Anne Bronwen acloque, director of howard de walden estates LIMITED, was replaced with a service address on 29/01/2020 under section 1088 of the Companies Act 2006
16 Nov 2006 288a New director appointed
21 Mar 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jan 2006 AA Group of companies' accounts made up to 31 March 2005
22 Dec 2005 363s Return made up to 20/11/05; full list of members
  • ANNOTATION Other The address of Camilla Anne Bronwen acloque, director and shareholder of howard de walden estates LIMITED, was replaced with a service address on 29/01/2020 under section 1088 of the Companies Act 2006
09 Nov 2005 288b Director resigned
01 Apr 2005 88(2)R Ad 15/03/05--------- £ si 532356@.01=5323 £ ic 2661780/2667103
  • ANNOTATION Other The address of Camilla Anne Bronwen acloque, shareholder of howard de walden estates LIMITED, was replaced with a service address on 29/01/2020 under section 1088 of the Companies Act 2006
01 Apr 2005 123 Nc inc already adjusted 15/03/05
01 Apr 2005 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalise £5,323.56 15/03/05
01 Apr 2005 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
01 Apr 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Apr 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Apr 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
01 Apr 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Jan 2005 AA Group of companies' accounts made up to 31 March 2004