Advanced company searchLink opens in new window

HOWARD PROPERTY INVESTMENTS LIMITED

Company number 03747985

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)
16 May 2024 LIQ03 Liquidators' statement of receipts and payments to 26 March 2024
21 Dec 2023 LIQ10 Removal of liquidator by court order
22 Nov 2023 600 Appointment of a voluntary liquidator
10 Oct 2023 AD01 Registered office address changed from C/O Kewans Limited Suite 1, 3rd Floor 18 Market Place Romsey Hampshire SO51 8NA to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 10 October 2023
02 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 26 March 2020
17 Apr 2019 600 Appointment of a voluntary liquidator
17 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-27
17 Apr 2019 LIQ01 Declaration of solvency
17 Apr 2019 AD01 Registered office address changed from Greenbank Woodman Lane Sparsholt Winchester Hampshire SO21 2NR to Suite 1, 3rd Floor 18 Market Place Romsey Hampshire SO51 8NA on 17 April 2019
20 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with updates
26 Jun 2018 AA Micro company accounts made up to 28 February 2018
12 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
11 Oct 2017 AA Micro company accounts made up to 28 February 2017
08 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
02 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
10 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-10
  • GBP 100
19 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
09 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
31 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
26 Jul 2014 MR04 Satisfaction of charge 1 in full
24 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
24 Apr 2014 CH01 Director's details changed for Mr Douglas Anthony Cooper on 1 January 2014
13 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
11 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
31 Dec 2012 AD01 Registered office address changed from Stag Gates House 63-64 the Avenue Southampton SO17 1XS on 31 December 2012