- Company Overview for HOWDEN FINANCE LIMITED (11905614)
- Filing history for HOWDEN FINANCE LIMITED (11905614)
- People for HOWDEN FINANCE LIMITED (11905614)
- Charges for HOWDEN FINANCE LIMITED (11905614)
- More for HOWDEN FINANCE LIMITED (11905614)
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) |
---|---|---|---|
25 Mar 2020 | CS01 | Confirmation statement made on 25 March 2020 with updates | |
03 Mar 2020 | AD01 | Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 1 Chamberlain Square Cs Birmingham B3 3AX on 3 March 2020 | |
03 Mar 2020 | PSC05 | Change of details for Howden Holdings Limited as a person with significant control on 24 January 2020 | |
03 Jan 2020 | MR01 | Registration of charge 119056140001, created on 20 December 2019 | |
14 Nov 2019 | TM01 | Termination of appointment of Ian Halliday Brander as a director on 30 September 2019 | |
21 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 27 September 2019
|
|
19 Sep 2019 | SH20 | Statement by Directors | |
19 Sep 2019 | SH19 |
Statement of capital on 19 September 2019
|
|
19 Sep 2019 | CAP-SS | Solvency Statement dated 17/09/19 | |
19 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 24 May 2019
|
|
20 May 2019 | AD01 | Registered office address changed from 6th Floor 322 High Holborn London WC1V 7PB United Kingdom to Hays Galleria 1 Hays Lane London SE1 2rd on 20 May 2019 | |
25 Apr 2019 | AA01 | Current accounting period shortened from 31 March 2020 to 31 December 2019 | |
26 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-26
|