- Company Overview for HOWDEN M&A LIMITED (10687642)
- Filing history for HOWDEN M&A LIMITED (10687642)
- People for HOWDEN M&A LIMITED (10687642)
- Charges for HOWDEN M&A LIMITED (10687642)
- More for HOWDEN M&A LIMITED (10687642)
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 2021 | SH10 | Particulars of variation of rights attached to shares | |
07 Oct 2021 | MR01 | Registration of charge 106876420002, created on 1 October 2021 | |
19 May 2021 | AA | Full accounts made up to 30 September 2020 | |
08 Oct 2020 | AP01 | Appointment of Mr Andrew Simon Wilson Hall as a director on 1 October 2020 | |
08 Oct 2020 | TM01 | Termination of appointment of Andrea Bragoli as a director on 1 October 2020 | |
08 Oct 2020 | AP01 | Appointment of Mr Christopher Peter Richard Evans as a director on 1 October 2020 | |
08 Oct 2020 | TM01 | Termination of appointment of Andrew Timothy Bastow as a director on 1 October 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
21 May 2020 | AP01 | Appointment of Mr Paul Richard Harwood as a director on 7 May 2020 | |
21 May 2020 | TM01 | Termination of appointment of Angus Kenneth Cameron as a director on 7 May 2020 | |
30 Dec 2019 | AA | Full accounts made up to 30 September 2019 | |
07 Nov 2019 | AP01 | Appointment of Mr Drew Wardrope as a director on 24 October 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
08 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with updates | |
14 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2019 | SH10 | Particulars of variation of rights attached to shares | |
11 Jun 2019 | AA | Full accounts made up to 30 September 2018 | |
13 May 2019 | RESOLUTIONS |
Resolutions
|
|
09 May 2019 | SH10 | Particulars of variation of rights attached to shares | |
08 Jan 2019 | PSC05 | Change of details for Rkh Group Limited as a person with significant control on 1 January 2019 | |
07 Jan 2019 | CH01 | Director's details changed for Joseph Maurice O'brien on 1 January 2019 | |
01 Jan 2019 | AD01 | Registered office address changed from 16 Eastcheap London EC3M 1BD United Kingdom to One Creechurch Place London EC3A 5AF on 1 January 2019 | |
01 Nov 2018 | AP01 | Appointment of Mr Andrea Bragoli as a director on 30 October 2018 | |
16 Oct 2018 | AP01 | Appointment of Mr Angus Kenneth Cameron as a director on 1 October 2018 | |
11 Oct 2018 | PSC02 | Notification of Rkh Group Limited as a person with significant control on 1 October 2018 |