- Company Overview for HOWDEN PROPERTY INSURANCE SERVICES LIMITED (03983232)
- Filing history for HOWDEN PROPERTY INSURANCE SERVICES LIMITED (03983232)
- People for HOWDEN PROPERTY INSURANCE SERVICES LIMITED (03983232)
- Charges for HOWDEN PROPERTY INSURANCE SERVICES LIMITED (03983232)
- More for HOWDEN PROPERTY INSURANCE SERVICES LIMITED (03983232)
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) |
---|---|---|---|
15 Jul 2014 | AP01 | Appointment of Mr Adrian Colosso as a director on 1 January 2014 | |
25 Jun 2014 | TM02 | Termination of appointment of Hugh Pallot as a secretary | |
25 Jun 2014 | AP03 | Appointment of Miss Amanda Jane Emilia Massie as a secretary | |
27 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
07 Apr 2014 | AA | Full accounts made up to 30 September 2013 | |
04 Nov 2013 | MR01 | Registration of charge 039832320003 | |
18 Oct 2013 | MR04 | Satisfaction of charge 2 in full | |
20 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
06 Mar 2013 | AA | Full accounts made up to 30 September 2012 | |
04 Dec 2012 | TM01 | Termination of appointment of Jacqueline Wylie as a director | |
14 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2012 | CH01 | Director's details changed for William John Maclaren Crawford on 27 February 2012 | |
30 Jul 2012 | CH01 | Director's details changed for Jacqueline Wylie on 27 February 2012 | |
30 Jul 2012 | CH01 | Director's details changed for Mr Philip Roderick Bond on 27 February 2012 | |
13 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
05 Mar 2012 | AD01 | Registered office address changed from Bevis Marks House 24 Bevis Marks London EC3A 7JB on 5 March 2012 | |
17 Feb 2012 | AA | Full accounts made up to 30 September 2011 | |
03 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
01 Mar 2011 | AA | Full accounts made up to 30 September 2010 | |
12 Oct 2010 | AP01 | Appointment of William John Maclaren Crawford as a director | |
03 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 27 May 2010
|
|
10 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders |