Advanced company searchLink opens in new window

HOWRAHS COURT LIMITED

Company number 03054735

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)
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
  • GBP 12
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
  • GBP 12
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
  • GBP 12
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