Advanced company searchLink opens in new window

HOWE MANAGEMENT LIMITED

Company number 03923217

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)
09 Apr 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
15 Jan 2024 AA Micro company accounts made up to 5 April 2023
12 Apr 2023 AA Micro company accounts made up to 5 April 2022
25 Mar 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
26 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
26 Feb 2022 AD02 Register inspection address has been changed from 6 Ordish Apartments 162 Gideon Road Battersea London SW11 5ET England to 1 Brookside Close Birmingham B23 5DW
26 Feb 2022 AD01 Registered office address changed from 1 1 Brookside Close New Oscott Birmingham B23 5DW England to 1 Brookside Close New Oscott Birmingham B23 5DW on 26 February 2022
26 Feb 2022 AD01 Registered office address changed from 6 Ordish Apartments 162 Gideon Road Battersea London SW11 5ET England to 1 1 Brookside Close New Oscott Birmingham B23 5DW on 26 February 2022
07 Jan 2022 AA Micro company accounts made up to 5 April 2021
17 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
12 Jan 2021 AA Micro company accounts made up to 5 April 2020
05 Oct 2020 PSC04 Change of details for Ms Cynthia Howe as a person with significant control on 5 October 2020
05 May 2020 AD03 Register(s) moved to registered inspection location 6 Ordish Apartments 162 Gideon Road Battersea London SW11 5ET
05 May 2020 AD02 Register inspection address has been changed to 6 Ordish Apartments 162 Gideon Road Battersea London SW11 5ET
05 May 2020 AD01 Registered office address changed from 38 Vestris Road Forest Hill London SE23 2EE England to 6 Ordish Apartments 162 Gideon Road Battersea London SW11 5ET on 5 May 2020
08 Mar 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
07 Jan 2020 AA Micro company accounts made up to 5 April 2019
14 May 2019 DISS40 Compulsory strike-off action has been discontinued
12 May 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
12 May 2019 AD01 Registered office address changed from 36 Marcia Road London SE1 5XF to 38 Vestris Road Forest Hill London SE23 2EE on 12 May 2019
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2018 AA Micro company accounts made up to 5 April 2018
22 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
09 Jan 2018 AA Micro company accounts made up to 5 April 2017
22 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates