Advanced company searchLink opens in new window

HOWARD TENENS LIMITED

Company number 06690158

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)
11 Oct 2016 MR02 Registration of acquisition 066901580013, acquired on 30 September 2016
11 Oct 2016 MR02 Registration of acquisition 066901580005, acquired on 30 September 2016
11 Oct 2016 MR02 Registration of acquisition 066901580012, acquired on 30 September 2016
11 Oct 2016 MR02 Registration of acquisition 066901580009, acquired on 30 September 2016
11 Oct 2016 MR02 Registration of acquisition 066901580011, acquired on 30 September 2016
11 Oct 2016 MR02 Registration of acquisition 066901580007, acquired on 30 September 2016
11 Oct 2016 MR02 Registration of acquisition 066901580010, acquired on 30 September 2016
11 Oct 2016 MR02 Registration of acquisition 066901580006, acquired on 30 September 2016
11 Oct 2016 MR02 Registration of acquisition 066901580008, acquired on 30 September 2016
11 Oct 2016 MR02 Registration of acquisition 066901580015, acquired on 30 September 2016
13 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
12 Sep 2016 MR01 Registration of charge 066901580003, created on 1 September 2016
06 Jul 2016 AA Group of companies' accounts made up to 30 September 2015
29 Feb 2016 AP03 Appointment of Mr Benjamin John Morris as a secretary on 2 February 2016
29 Feb 2016 TM02 Termination of appointment of Robert Conquer Arbuckle Brown as a secretary on 2 February 2016
20 Oct 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 542,040
06 Jul 2015 AA Group of companies' accounts made up to 30 September 2014
10 Jun 2015 CH01 Director's details changed for Mr Keith Pearson Charlton on 1 May 2015
13 Oct 2014 MR01 Registration of a charge
07 Oct 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 542,040
07 Oct 2014 CH01 Director's details changed for Mr Jonathan Ede on 10 September 2013
30 Sep 2014 MR01 Registration of charge 066901580002, created on 25 September 2014
07 Jul 2014 AA Group of companies' accounts made up to 30 September 2013
16 Apr 2014 SH01 Statement of capital following an allotment of shares on 26 March 2014
  • GBP 542,040
09 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights