- Company Overview for HOWDEN UK BROKERS LIMITED (02831010)
- Filing history for HOWDEN UK BROKERS LIMITED (02831010)
- People for HOWDEN UK BROKERS LIMITED (02831010)
- Charges for HOWDEN UK BROKERS LIMITED (02831010)
- Registers for HOWDEN UK BROKERS LIMITED (02831010)
- More for HOWDEN UK BROKERS LIMITED (02831010)
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 Feb 2023 | AD02 | Register inspection address has been changed from Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS United Kingdom to One Creechurch Place London EC3A 5AF | |
15 Dec 2022 | AP01 | Appointment of Mr Andrew Simon Wilson Hall as a director on 12 December 2022 | |
22 Nov 2022 | TM01 | Termination of appointment of Ian Theodorus Jacob as a director on 11 November 2022 | |
07 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
04 Oct 2022 | AP01 | Appointment of Mr Andrew James Galbraith as a director on 27 September 2022 | |
23 Sep 2022 | AA01 | Current accounting period shortened from 31 December 2022 to 30 September 2022 | |
02 Aug 2022 | AP01 | Appointment of Mr Michael Raymond Millar as a director on 21 July 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
06 Jul 2022 | MR01 | Registration of charge 028310100011, created on 1 July 2022 | |
06 Jul 2022 | MR01 | Registration of charge 028310100012, created on 1 July 2022 | |
27 Jun 2022 | TM01 | Termination of appointment of Timothy Mark Holland as a director on 31 May 2022 | |
16 Jun 2022 | AD02 | Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS | |
15 Jun 2022 | CH01 | Director's details changed for Mr Warren Paul Dickson on 12 May 2022 | |
10 Jun 2022 | MR04 | Satisfaction of charge 028310100010 in full | |
10 Jun 2022 | MR04 | Satisfaction of charge 028310100009 in full | |
10 Jun 2022 | MR04 | Satisfaction of charge 028310100007 in full | |
10 Jun 2022 | MR04 | Satisfaction of charge 028310100008 in full | |
26 May 2022 | RESOLUTIONS |
Resolutions
|
|
23 May 2022 | SH01 |
Statement of capital following an allotment of shares on 23 May 2022
|
|
20 May 2022 | PSC05 | Change of details for Aston Lark Group Limited as a person with significant control on 16 May 2022 | |
12 May 2022 | AD01 | Registered office address changed from 8th Floor Ibex House 42-47 Minories London EC3N 1DY United Kingdom to One Creechurch Place London EC3A 5AF on 12 May 2022 | |
02 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 29 March 2022
|
|
01 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 29 March 2022
|
|
11 Mar 2022 | RESOLUTIONS |
Resolutions
|