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)
21 Apr 1999 MEM/ARTS Memorandum and Articles of Association
15 Apr 1999 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
15 Apr 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
21 Dec 1998 AA Full group accounts made up to 31 March 1998
16 Dec 1998 363s Return made up to 20/11/98; full list 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
13 Mar 1998 288a New director appointed
02 Feb 1998 AA Full group accounts made up to 31 March 1997
23 Dec 1997 363s Return made up to 20/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 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
10 Dec 1997 MEM/ARTS Memorandum and Articles of Association
16 Oct 1997 MEM/ARTS Memorandum and Articles of Association
16 Oct 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
13 May 1997 288a New director appointed
04 Dec 1996 363s Return made up to 20/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 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
02 Dec 1996 AA Full group accounts made up to 31 March 1996
12 May 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
02 Feb 1996 AA Full group accounts made up to 31 March 1995
21 Nov 1995 363s Return made up to 20/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 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
05 Jun 1995 288 New director appointed
19 May 1995 AUD Auditor's resignation
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
21 Nov 1994 AA Full group accounts made up to 31 March 1994
21 Nov 1994 363s Return made up to 20/11/94; 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
17 Apr 1994 288 Director resigned
23 Dec 1993 AA Full group accounts made up to 31 March 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull group accounts made up to 31 March 1993