- Company Overview for HOUGHBURY PROPERTIES LTD (12625136)
- Filing history for HOUGHBURY PROPERTIES LTD (12625136)
- People for HOUGHBURY PROPERTIES LTD (12625136)
- Charges for HOUGHBURY PROPERTIES LTD (12625136)
- More for HOUGHBURY PROPERTIES LTD (12625136)
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) |
---|---|---|---|
10 Feb 2025 | PSC04 | Change of details for Mr Sean Houghton as a person with significant control on 27 May 2020 | |
10 Feb 2025 | CS01 | Confirmation statement made on 3 February 2025 with no updates | |
10 Feb 2025 | PSC04 | Change of details for Mr Owen James Tilbury as a person with significant control on 27 May 2020 | |
10 Feb 2025 | PSC04 | Change of details for Mr Andrew Houghton as a person with significant control on 27 May 2020 | |
18 Dec 2024 | AD01 | Registered office address changed from 44 the Pantiles Tunbridge Wells TN2 5TN England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 18 December 2024 | |
20 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Oct 2023 | TM01 | Termination of appointment of Andrew Houghton as a director on 23 October 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
28 Feb 2023 | CH01 | Director's details changed for Mr Sean Houghton on 10 May 2021 | |
28 Feb 2023 | PSC04 | Change of details for Mr Sean Houghton as a person with significant control on 10 May 2021 | |
28 Feb 2023 | AD01 | Registered office address changed from 8 Cliffsend Road Cliffsend Ramsgate CT12 5JD England to 44 the Pantiles Tunbridge Wells TN2 5TN on 28 February 2023 | |
23 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Jul 2022 | MR01 | Registration of charge 126251360005, created on 24 June 2022 | |
25 Feb 2022 | MR01 | Registration of charge 126251360004, created on 25 February 2022 | |
04 Feb 2022 | MR01 | Registration of charge 126251360003, created on 4 February 2022 | |
03 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
23 Dec 2021 | MR01 | Registration of charge 126251360002, created on 23 December 2021 | |
10 May 2021 | AA01 | Previous accounting period shortened from 31 May 2021 to 31 March 2021 | |
10 May 2021 | AD01 | Registered office address changed from 7 Whinfell Avenue Ramsgate CT11 0QE England to 8 Cliffsend Road Cliffsend Ramsgate CT12 5JD on 10 May 2021 | |
18 Dec 2020 | MR01 | Registration of charge 126251360001, created on 16 December 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with updates | |
27 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-27
|