Advanced company searchLink opens in new window

HOWELL & CO PROPERTIES LIMITED

Company number 13548194

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Sep 2024 CS01 Confirmation statement made on 17 September 2024 with no updates
04 Sep 2024 AD01 Registered office address changed from Unit 15 Maesglas Retail Park Port Road Newport NP20 2NS Wales to 51 Gladstone Street Cross Keys Newport NP11 7PL on 4 September 2024
17 Jul 2024 AA Micro company accounts made up to 31 October 2023
02 May 2024 AP01 Appointment of Mr Benjamin Howell as a director on 6 April 2024
19 Oct 2023 TM01 Termination of appointment of Daniel Scott Howell as a director on 13 October 2023
29 Sep 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
27 Jul 2023 AA Micro company accounts made up to 31 October 2022
16 May 2023 RP04CS01 Second filing of Confirmation Statement dated 23 August 2022
16 May 2023 RP04CS01 Second filing of Confirmation Statement dated 4 October 2022
02 May 2023 PSC07 Cessation of Martin John Howell as a person with significant control on 1 July 2022
02 May 2023 PSC07 Cessation of Wendy Rose Howell as a person with significant control on 1 July 2022
02 May 2023 PSC02 Notification of Howell & Co (Holdings) Ltd as a person with significant control on 12 July 2022
29 Nov 2022 AP01 Appointment of Mr Joshua Rhys Howell as a director on 29 November 2022
04 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 16/05/23
04 Oct 2022 PSC01 Notification of Wendy Rose Howell as a person with significant control on 1 July 2022
04 Oct 2022 PSC07 Cessation of Howell & Co (Holdings) Ltd as a person with significant control on 12 July 2022
04 Oct 2022 PSC04 Change of details for Mr Martin John Howell as a person with significant control on 1 July 2022
04 Oct 2022 CH01 Director's details changed for Mr Martin John Howell on 4 May 2022
04 Oct 2022 PSC04 Change of details for Mr Martin John Howell as a person with significant control on 4 May 2022
04 Oct 2022 AD01 Registered office address changed from Terry Howell & Sons Maesglas Retail Park Port Road Newport NP20 2NS United Kingdom to Unit 15 Maesglas Retail Park Port Road Newport NP20 2NS on 4 October 2022
23 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 16/05/23
26 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
26 Jul 2022 AA01 Previous accounting period shortened from 31 August 2022 to 31 October 2021
14 Jul 2022 PSC02 Notification of Howell & Co (Holdings) Ltd as a person with significant control on 12 July 2022
08 Jul 2022 MR01 Registration of charge 135481940001, created on 1 July 2022