Advanced company searchLink opens in new window

HOWDEN UK BROKERS LIMITED

Company number 02831010

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
23 May 2022 SH01 Statement of capital following an allotment of shares on 23 May 2022
  • GBP 1,000,024
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Apr 2022 SH01 Statement of capital following an allotment of shares on 29 March 2022
  • GBP 1,000,023
  • ANNOTATION Clarification This document is a duplicate of form SH01 registered on 01/04/2022.
01 Apr 2022 SH01 Statement of capital following an allotment of shares on 29 March 2022
  • GBP 1,000,023
11 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association