- Company Overview for 41 HOWITT ROAD MANAGEMENT LIMITED (03809061)
- Filing history for 41 HOWITT ROAD MANAGEMENT LIMITED (03809061)
- People for 41 HOWITT ROAD MANAGEMENT LIMITED (03809061)
- More for 41 HOWITT ROAD MANAGEMENT LIMITED (03809061)
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) |
---|---|---|---|
29 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
01 May 2018 | AA | Micro company accounts made up to 31 July 2017 | |
30 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
30 Jul 2017 | PSC01 | Notification of James Madigan as a person with significant control on 6 April 2016 | |
13 Jul 2017 | CH03 | Secretary's details changed for Mr Siamak Habibiyan on 17 February 2017 | |
13 Jul 2017 | PSC04 | Change of details for Mr Siamak Habibiyan as a person with significant control on 17 February 2017 | |
13 Jul 2017 | AA | Micro company accounts made up to 31 July 2016 | |
13 Jul 2017 | AD01 | Registered office address changed from 7a Overstone Road London W6 0AA England to 27 Bradmore Park Road London W6 0DT on 13 July 2017 | |
22 Jul 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
22 Jul 2016 | AD01 | Registered office address changed from 73 Speldhurst Road London W4 1BY to 7a Overstone Road London W6 0AA on 22 July 2016 | |
22 Jul 2016 | CH01 | Director's details changed for Siamak Habibiyan on 8 July 2016 | |
22 Jul 2016 | CH03 | Secretary's details changed for Siamak Habibiyan on 8 July 2016 | |
08 May 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
14 Apr 2015 | AA | Total exemption full accounts made up to 31 July 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
16 Sep 2014 | AD01 | Registered office address changed from 41 Howitt Road London NW3 4LU to 73 Speldhurst Road London W4 1BY on 16 September 2014 | |
24 Oct 2013 | AA | Total exemption full accounts made up to 31 July 2013 | |
23 Jul 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-07-23
|
|
15 Jul 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
31 Aug 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
13 Jun 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders | |
16 Aug 2011 | AD04 | Register(s) moved to registered office address | |
16 Aug 2011 | TM01 | Termination of appointment of John Carey as a director |