- Company Overview for HOWDEN JOINERY PROPERTIES LIMITED (05656171)
- Filing history for HOWDEN JOINERY PROPERTIES LIMITED (05656171)
- People for HOWDEN JOINERY PROPERTIES LIMITED (05656171)
- Charges for HOWDEN JOINERY PROPERTIES LIMITED (05656171)
- More for HOWDEN JOINERY PROPERTIES LIMITED (05656171)
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) |
---|---|---|---|
28 Sep 2020 | AA | Full accounts made up to 28 December 2019 | |
10 Jan 2020 | CS01 | Confirmation statement made on 30 December 2019 with no updates | |
20 May 2019 | AA | Full accounts made up to 29 December 2018 | |
04 Mar 2019 | MR01 | Registration of charge 056561710004, created on 27 February 2019 | |
04 Mar 2019 | MR01 | Registration of charge 056561710005, created on 27 February 2019 | |
13 Jan 2019 | CS01 | Confirmation statement made on 30 December 2018 with no updates | |
12 Jun 2018 | AA | Full accounts made up to 30 December 2017 | |
03 Apr 2018 | TM01 | Termination of appointment of Matthew Ingle as a director on 2 April 2018 | |
18 Jan 2018 | CH01 | Director's details changed for Miss Theresa Keating on 16 January 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 30 December 2017 with no updates | |
27 Sep 2017 | AA | Full accounts made up to 24 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
15 Aug 2016 | CH01 | Director's details changed for James Mcmanus on 15 August 2016 | |
01 Apr 2016 | AA | Full accounts made up to 26 December 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
20 Nov 2015 | AP01 | Appointment of Andrew Witts as a director on 8 September 2015 | |
21 Apr 2015 | AA | Full accounts made up to 27 December 2014 | |
31 Dec 2014 | AR01 |
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
04 Jun 2014 | TM02 | Termination of appointment of Caroline Bishop as a secretary | |
04 Jun 2014 | AP03 | Appointment of Mr Forbes Mcnaughton as a secretary | |
14 May 2014 | TM01 | Termination of appointment of Christopher Youell as a director | |
14 May 2014 | AP01 | Appointment of Theresa Keating as a director | |
25 Apr 2014 | AA | Full accounts made up to 28 December 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
03 Oct 2013 | RESOLUTIONS |
Resolutions
|