- Company Overview for HOLROYD HOWE LIMITED (03319291)
- Filing history for HOLROYD HOWE LIMITED (03319291)
- People for HOLROYD HOWE LIMITED (03319291)
- Charges for HOLROYD HOWE LIMITED (03319291)
- More for HOLROYD HOWE LIMITED (03319291)
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) |
---|---|---|---|
18 Feb 2014 | CH01 | Director's details changed for Nicholas Adrian Howe on 1 November 2013 | |
18 Feb 2014 | CH01 | Director's details changed for Alastair Dunbar Storey on 8 March 2013 | |
18 Feb 2014 | CH01 | Director's details changed for Marc Bradley on 8 March 2013 | |
21 Jan 2014 | MR04 | Satisfaction of charge 3 in full | |
23 Nov 2013 | MR01 | Registration of charge 033192910004 | |
25 Sep 2013 | AA | Full accounts made up to 28 December 2012 | |
02 Apr 2013 | AD01 | Registered office address changed from , the Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT on 2 April 2013 | |
22 Mar 2013 | CERTNM |
Company name changed holroyd howe independent LIMITED\certificate issued on 22/03/13
|
|
04 Feb 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
24 Jan 2013 | CH01 | Director's details changed for Alastair Dunbar Storey on 28 November 2012 | |
03 Oct 2012 | TM01 | Termination of appointment of Richard Holroyd as a director | |
18 Jul 2012 | AA | Full accounts made up to 30 December 2011 | |
14 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
14 Feb 2012 | AD03 | Register(s) moved to registered inspection location | |
14 Feb 2012 | AD02 | Register inspection address has been changed | |
14 Feb 2012 | AP01 | Appointment of Mr Ronan Brian Harte as a director | |
05 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
18 Apr 2011 | TM01 | Termination of appointment of William Baxter as a director | |
04 Apr 2011 | AP01 | Appointment of Mr John David Bennett as a director | |
08 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
23 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 Feb 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
28 Jun 2010 | AA | Full accounts made up to 25 December 2009 | |
04 Feb 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders |