- Company Overview for HOWRAHS COURT LIMITED (03054735)
- Filing history for HOWRAHS COURT LIMITED (03054735)
- People for HOWRAHS COURT LIMITED (03054735)
- More for HOWRAHS COURT LIMITED (03054735)
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) |
---|---|---|---|
26 Apr 2017 | AP03 | Appointment of Dustin Nicholas Harwood as a secretary on 1 April 2017 | |
25 Apr 2017 | AD01 | Registered office address changed from 4 Whitehill Close Hitchin Hertfordshire SG4 9HX to 121 Windebrowe Avenue Keswick Cumbria CA12 4JB on 25 April 2017 | |
20 Jan 2017 | AA | Total exemption full accounts made up to 30 April 2016 | |
25 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
12 Jan 2016 | AA | Total exemption full accounts made up to 30 April 2015 | |
06 Oct 2015 | TM01 | Termination of appointment of Anne Marie Vinton as a director on 20 September 2015 | |
06 Oct 2015 | AP01 | Appointment of William James Conliffe as a director on 12 September 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
19 Jun 2015 | AP03 | Appointment of Howard Stacey Smith as a secretary on 12 November 2011 | |
17 Jan 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
22 May 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
22 May 2014 | CH01 | Director's details changed for Howard Stacey Smith on 10 October 2009 | |
22 May 2014 | CH01 | Director's details changed for Keith Geoffrey Bonham on 10 October 2009 | |
09 Jan 2014 | AA | Total exemption full accounts made up to 30 April 2013 | |
22 May 2013 | AR01 | Annual return made up to 14 May 2013 | |
11 May 2013 | TM01 | Termination of appointment of Jean Malloch as a director | |
14 Jan 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
25 Nov 2011 | TM02 | Termination of appointment of Derek Addison as a secretary | |
25 Nov 2011 | AD01 | Registered office address changed from Quennel 84 Oaktree Drive Northallerton North Yorkshire DL7 8FG on 25 November 2011 | |
16 Nov 2011 | AA | Total exemption full accounts made up to 30 April 2011 | |
03 Jun 2011 | AR01 | Annual return made up to 10 May 2011 | |
21 Oct 2010 | AA | Total exemption full accounts made up to 30 April 2010 | |
27 May 2010 | AR01 | Annual return made up to 10 May 2010 | |
28 Apr 2010 | AP01 | Appointment of Anne Marie Vinton as a director |