- Company Overview for HOWDEN EMPLOYEE BENEFITS & WELLBEING HOLDINGS LIMITED (07919587)
- Filing history for HOWDEN EMPLOYEE BENEFITS & WELLBEING HOLDINGS LIMITED (07919587)
- People for HOWDEN EMPLOYEE BENEFITS & WELLBEING HOLDINGS LIMITED (07919587)
- Charges for HOWDEN EMPLOYEE BENEFITS & WELLBEING HOLDINGS LIMITED (07919587)
- More for HOWDEN EMPLOYEE BENEFITS & WELLBEING HOLDINGS LIMITED (07919587)
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 Feb 2019 | TM01 | Termination of appointment of John Mark Dean as a director on 1 February 2019 | |
06 Feb 2019 | AD01 | Registered office address changed from 11 Strand London WC2N 5HR to One Creechurch Place London EC3A 5AF on 6 February 2019 | |
06 Feb 2019 | AP01 | Appointment of Mr Christopher Peter Richard Evans as a director on 1 February 2019 | |
06 Feb 2019 | AP01 | Appointment of Mr Serge Robert Thieriet as a director on 1 February 2019 | |
06 Feb 2019 | AP01 | Appointment of Mr Glenn Thomas as a director on 1 February 2019 | |
07 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2018 | MA | Memorandum and Articles of Association | |
03 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Mar 2018 | TM01 | Termination of appointment of Jan Elizabeth Lawson as a director on 28 February 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
26 Jan 2018 | TM01 | Termination of appointment of John Paul Batting as a director on 11 January 2018 | |
19 Jan 2018 | MR04 | Satisfaction of charge 079195870002 in full | |
26 Oct 2017 | MR04 | Satisfaction of charge 1 in full | |
20 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Apr 2017 | MR01 | Registration of charge 079195870002, created on 18 April 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
18 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
02 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Jul 2015 | AP01 | Appointment of Ms Jan Elizabeth Lawson as a director on 30 June 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
21 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 29 July 2014
|
|
28 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 24 July 2014
|