Advanced company searchLink opens in new window

HOWLANDS ESTATE MANAGEMENT COMPANY LIMITED

Company number 04649731

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)
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