HOWARTH BROTHERS PROPERTIES (2007) LIMITED
Company number 06045952
- Company Overview for HOWARTH BROTHERS PROPERTIES (2007) LIMITED (06045952)
- Filing history for HOWARTH BROTHERS PROPERTIES (2007) LIMITED (06045952)
- People for HOWARTH BROTHERS PROPERTIES (2007) LIMITED (06045952)
- Charges for HOWARTH BROTHERS PROPERTIES (2007) LIMITED (06045952)
- More for HOWARTH BROTHERS PROPERTIES (2007) LIMITED (06045952)
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) |
---|---|---|---|
24 Jul 2024 | CH01 | Director's details changed for Mr Lewis O'neill on 24 July 2024 | |
30 Apr 2024 | AA | Accounts for a small company made up to 30 April 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 7 December 2023 with no updates | |
21 Mar 2023 | AA | Accounts for a small company made up to 30 April 2022 | |
09 Jan 2023 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
25 Jan 2022 | AA | Accounts for a small company made up to 30 April 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with updates | |
30 Apr 2021 | AA | Accounts for a small company made up to 30 April 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 6 January 2021 with no updates | |
08 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with no updates | |
21 Nov 2019 | AA | Accounts for a small company made up to 30 April 2019 | |
10 Sep 2019 | PSC02 | Notification of Howarth Brothers Properties (2018) Limited as a person with significant control on 7 May 2019 | |
10 Sep 2019 | PSC07 | Cessation of Howarth Group Limited as a person with significant control on 7 May 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
20 Nov 2018 | AA | Accounts for a small company made up to 30 April 2018 | |
24 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
23 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
20 Mar 2017 | AD01 | Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E Brunswick Square Union Street Oldham OL1 1DE to C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA on 20 March 2017 | |
02 Feb 2017 | AA | Accounts for a small company made up to 30 April 2016 | |
27 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
04 Feb 2016 | AA | Accounts for a small company made up to 30 April 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
18 Jan 2016 | CH03 | Secretary's details changed for Mrs Janet O'neill on 9 January 2016 | |
18 Jan 2016 | CH01 | Director's details changed for Mr Lewis O'neill on 9 January 2016 | |
18 Jan 2016 | CH01 | Director's details changed for Janet O'neill on 9 January 2016 |