- Company Overview for HOWARD HOUSE LIMITED (02269843)
- Filing history for HOWARD HOUSE LIMITED (02269843)
- People for HOWARD HOUSE LIMITED (02269843)
- More for HOWARD HOUSE LIMITED (02269843)
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) |
---|---|---|---|
16 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Feb 2023 | DS01 | Application to strike the company off the register | |
14 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
05 Oct 2022 | AA | Audit exemption subsidiary accounts made up to 31 March 2022 | |
05 Oct 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
05 Oct 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
05 Oct 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
16 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
15 Nov 2021 | PSC05 | Change of details for Howard De Walden Estates Limited as a person with significant control on 16 August 2021 | |
15 Sep 2021 | AA | Full accounts made up to 31 March 2021 | |
09 Aug 2021 | AD01 | Registered office address changed from 27 Baker Street London W1U 8EQ England to 23 Queen Anne Street London W1G 9DL on 9 August 2021 | |
16 Jun 2021 | AP01 | Appointment of Mr Andrew Mark Griffith as a director on 18 May 2021 | |
16 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
01 Oct 2020 | AP01 | Appointment of Mr Julian Kenneth Best as a director on 1 October 2020 | |
01 Oct 2020 | TM01 | Termination of appointment of Simon William De Mouchet Baynham as a director on 30 September 2020 | |
29 Sep 2020 | AA | Full accounts made up to 31 March 2020 | |
03 Dec 2019 | AP03 | Appointment of Ms Karen Teresa Inman as a secretary on 19 November 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
15 Nov 2019 | PSC05 | Change of details for Howard De Walden Estates Limited as a person with significant control on 15 November 2019 | |
31 Oct 2019 | TM02 | Termination of appointment of Peter Griffith as a secretary on 31 October 2019 | |
03 Sep 2019 | AA | Full accounts made up to 31 March 2019 | |
08 Apr 2019 | AD01 | Registered office address changed from 23 Queen Anne Street London W1G 9DL to 27 Baker Street London W1U 8EQ on 8 April 2019 | |
14 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
07 Sep 2018 | AA | Full accounts made up to 31 March 2018 |