- Company Overview for HOWDEN UK BROKERS LIMITED (02831010)
- Filing history for HOWDEN UK BROKERS LIMITED (02831010)
- People for HOWDEN UK BROKERS LIMITED (02831010)
- Charges for HOWDEN UK BROKERS LIMITED (02831010)
- Registers for HOWDEN UK BROKERS LIMITED (02831010)
- More for HOWDEN UK BROKERS LIMITED (02831010)
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) |
---|---|---|---|
06 Nov 2023 | AP01 | Appointment of Mr James Maxwell Carruthers as a director on 3 November 2023 | |
02 Nov 2023 | PSC02 | Notification of Howden Uk&I Holdings Limited as a person with significant control on 26 October 2023 | |
02 Nov 2023 | PSC07 | Cessation of Aston Lark Group Limited as a person with significant control on 26 October 2023 | |
04 Oct 2023 | TM01 | Termination of appointment of Michael Raymond Millar as a director on 1 October 2023 | |
04 Oct 2023 | TM01 | Termination of appointment of Bethan Louise Jones as a director on 1 October 2023 | |
04 Oct 2023 | TM01 | Termination of appointment of Stuart Paul Rootham as a director on 1 October 2023 | |
04 Oct 2023 | TM01 | Termination of appointment of Stephen John Starling Lark as a director on 1 October 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
29 Sep 2023 | CERTNM |
Company name changed aston lark LIMITED\certificate issued on 29/09/23
|
|
15 Jul 2023 | AA | Full accounts made up to 30 September 2022 | |
12 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with no updates | |
08 Jun 2023 | AP01 | Appointment of Mr Carl Anthony Shuker as a director on 2 June 2023 | |
10 May 2023 | TM01 | Termination of appointment of Peter William Blanc as a director on 8 May 2023 | |
26 Apr 2023 | AP01 | Appointment of Mr John David King as a director on 26 April 2023 | |
06 Apr 2023 | AP03 | Appointment of Mr Graeme Robert Manning as a secretary on 6 April 2023 | |
23 Feb 2023 | AD02 | Register inspection address has been changed from Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS United Kingdom to One Creechurch Place London EC3A 5AF | |
15 Dec 2022 | AP01 | Appointment of Mr Andrew Simon Wilson Hall as a director on 12 December 2022 | |
22 Nov 2022 | TM01 | Termination of appointment of Ian Theodorus Jacob as a director on 11 November 2022 | |
07 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
04 Oct 2022 | AP01 | Appointment of Mr Andrew James Galbraith as a director on 27 September 2022 | |
23 Sep 2022 | AA01 | Current accounting period shortened from 31 December 2022 to 30 September 2022 | |
02 Aug 2022 | AP01 | Appointment of Mr Michael Raymond Millar as a director on 21 July 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
06 Jul 2022 | MR01 | Registration of charge 028310100011, created on 1 July 2022 | |
06 Jul 2022 | MR01 | Registration of charge 028310100012, created on 1 July 2022 |