- Company Overview for HOWPER 485 LIMITED (05087043)
- Filing history for HOWPER 485 LIMITED (05087043)
- People for HOWPER 485 LIMITED (05087043)
- Charges for HOWPER 485 LIMITED (05087043)
- More for HOWPER 485 LIMITED (05087043)
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) |
---|---|---|---|
11 Jul 2005 | 287 | Registered office changed on 11/07/05 from: 201 coops road corby northamptonshire NN17 5JT | |
02 Jul 2005 | 288b | Secretary resigned;director resigned | |
02 Jul 2005 | 288a | New secretary appointed | |
13 May 2005 | 363s | Return made up to 29/03/05; full list of members | |
13 May 2005 | 287 | Registered office changed on 13/05/05 from: 201 wansell road corby northanmptonshire NN17 5JT | |
14 Apr 2005 | 287 | Registered office changed on 14/04/05 from: penhallow alleyns lane cookham dean berkshire SL6 9AE | |
10 Jan 2005 | 225 | Accounting reference date shortened from 31/03/05 to 31/12/04 | |
28 Jul 2004 | 155(6)b | Declaration of assistance for shares acquisition | |
28 Jul 2004 | 155(6)a | Declaration of assistance for shares acquisition | |
28 Jul 2004 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2004 | 88(2)R | Ad 22/06/04--------- £ si 1@.01 £ ic 1/1 | |
26 Jul 2004 | 288b | Secretary resigned | |
26 Jul 2004 | 288b | Director resigned | |
26 Jul 2004 | 288a | New secretary appointed;new director appointed | |
22 Jul 2004 | 395 | Particulars of mortgage/charge | |
29 Mar 2004 | NEWINC | Incorporation |