- Company Overview for PIP HOWESON LONDON LIMITED (08411969)
- Filing history for PIP HOWESON LONDON LIMITED (08411969)
- People for PIP HOWESON LONDON LIMITED (08411969)
- More for PIP HOWESON LONDON LIMITED (08411969)
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) |
---|---|---|---|
05 May 2015 | AD01 | Registered office address changed from C/O Augusta & Co 20 Gresham Street London EC2V 7JE England to C/O C/O Augusta & Co 20 Gresham Street London EC2V 7JE on 5 May 2015 | |
05 May 2015 | AD01 | Registered office address changed from 2 Canonbury Place London N1 2NQ England to C/O C/O Augusta & Co 20 Gresham Street London EC2V 7JE on 5 May 2015 | |
19 Mar 2015 | AD01 | Registered office address changed from 28 Brompton Square Flat 4 London SW3 2AD to 2 Canonbury Place London N1 2NQ on 19 March 2015 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Mar 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-03-25
|
|
24 Mar 2014 | AA01 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 | |
24 Mar 2014 | CH01 | Director's details changed for Mr Douglas Mark Richard on 24 March 2014 | |
17 Dec 2013 | CH01 | Director's details changed for Mrs Phillippa Veryan Menzel on 20 October 2013 | |
04 Dec 2013 | CH01 | Director's details changed for Mrs Phillippa Howeson on 20 October 2013 | |
07 Nov 2013 | AP01 | Appointment of Mr Doug Richard as a director | |
20 Feb 2013 | NEWINC | Incorporation |