HOWLANDS ESTATE MANAGEMENT COMPANY LIMITED
Company number 04649731
- Company Overview for HOWLANDS ESTATE MANAGEMENT COMPANY LIMITED (04649731)
- Filing history for HOWLANDS ESTATE MANAGEMENT COMPANY LIMITED (04649731)
- People for HOWLANDS ESTATE MANAGEMENT COMPANY LIMITED (04649731)
- More for HOWLANDS ESTATE MANAGEMENT COMPANY LIMITED (04649731)
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) |
---|---|---|---|
06 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
12 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Jul 2020 | AD01 | Registered office address changed from 162B High Street Stevenage SG1 3LL England to 23 Lawrence Hall End Welwyn Garden City Hertfordshire AL7 4FB on 9 July 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
15 Oct 2019 | TM01 | Termination of appointment of Asad Butt as a director on 19 September 2019 | |
25 Sep 2019 | AP03 | Appointment of Mr Anthony Kemp as a secretary on 19 September 2019 | |
25 Sep 2019 | TM02 | Termination of appointment of Caroline Baines as a secretary on 19 September 2019 | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
04 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Apr 2018 | AP01 | Appointment of Mr Shashikant Bhimji Rathod as a director on 30 November 2017 | |
13 Apr 2018 | AP01 | Appointment of Mr Wayne Langton as a director on 30 November 2017 | |
13 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
08 Jan 2018 | AP01 | Appointment of Mr Asad Butt as a director on 30 November 2017 | |
01 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
20 Feb 2017 | AP03 | Appointment of Mrs Caroline Baines as a secretary on 16 February 2017 | |
20 Feb 2017 | TM01 | Termination of appointment of Matthew John Ashfield as a director on 16 February 2017 | |
20 Feb 2017 | AD01 | Registered office address changed from 3 Purdom Road Welwyn Garden City Hertfordshire AL7 4FH England to 162B High Street Stevenage SG1 3LL on 20 February 2017 | |
20 Feb 2017 | TM02 | Termination of appointment of Mathew John Ashfield as a secretary on 16 February 2017 | |
20 Feb 2017 | TM02 | Termination of appointment of Mathew John Ashfield as a secretary on 16 February 2017 | |
22 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Oct 2016 | AP01 | Appointment of Mrs Rina Ward as a director on 21 October 2016 | |
21 Oct 2016 | AP01 | Appointment of Miss Chinwe Susan Okeke as a director on 21 October 2016 | |
01 Jun 2016 | AD01 | Registered office address changed from 213 Fairview Road Old Stevenage Hertfordshire SG1 2NA to 3 Purdom Road Welwyn Garden City Hertfordshire AL7 4FH on 1 June 2016 |