- Company Overview for HOWELL & CO PROPERTIES LIMITED (13548194)
- Filing history for HOWELL & CO PROPERTIES LIMITED (13548194)
- People for HOWELL & CO PROPERTIES LIMITED (13548194)
- Charges for HOWELL & CO PROPERTIES LIMITED (13548194)
- More for HOWELL & CO PROPERTIES LIMITED (13548194)
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
|
|
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
|
|
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 |