- 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) |
---|---|---|---|
24 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with updates | |
02 Jul 2019 | TM01 | Termination of appointment of David Frederick Foster as a director on 1 April 2019 | |
15 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 15 March 2019
|
|
26 Mar 2019 | AP01 | Appointment of Lee David Scott as a director on 1 January 2019 | |
25 Mar 2019 | AP01 | Appointment of Bethan Louise Jones as a director on 1 January 2019 | |
16 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 31 October 2018
|
|
07 Nov 2018 | PSC05 | Change of details for Aston Lark Group Limited as a person with significant control on 7 November 2018 | |
02 Nov 2018 | PSC05 | Change of details for Asg Risk Management Limited as a person with significant control on 2 November 2018 | |
10 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
10 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with updates | |
24 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 1 July 2018
|
|
05 Jul 2018 | PSC02 | Notification of Asg Risk Management Limited as a person with significant control on 14 June 2018 | |
05 Jul 2018 | PSC07 | Cessation of Lark Group (Holdings) Limited as a person with significant control on 14 June 2018 | |
28 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2018 | TM01 | Termination of appointment of Julie Dawn Whitehead as a director on 13 June 2018 | |
18 Jun 2018 | TM01 | Termination of appointment of Mark Robert Woodward as a director on 14 June 2018 | |
21 Mar 2018 | PSC05 | Change of details for Lark Group (Holdings) Limited as a person with significant control on 21 March 2018 | |
21 Mar 2018 | AD01 | Registered office address changed from Wigham House Wakering Road Barking Essex IG11 8PJ to 8th Floor Ibex House 42-47 Minories London EC3N 1DY on 21 March 2018 | |
16 Feb 2018 | AD03 | Register(s) moved to registered inspection location Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES | |
15 Feb 2018 | AD02 | Register inspection address has been changed to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES | |
16 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 1 January 2018
|