- Company Overview for HOWDEN CAPITAL MARKETS LIMITED (05022286)
- Filing history for HOWDEN CAPITAL MARKETS LIMITED (05022286)
- People for HOWDEN CAPITAL MARKETS LIMITED (05022286)
- Charges for HOWDEN CAPITAL MARKETS LIMITED (05022286)
- More for HOWDEN CAPITAL MARKETS LIMITED (05022286)
| 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) |
|---|---|---|---|
| 27 Jul 2011 | AP03 | Appointment of Mr David Field as a secretary | |
| 27 Jul 2011 | TM02 | Termination of appointment of Anthony Leppard as a secretary | |
| 27 Jul 2011 | AP01 | Appointment of Mr Kenneth Robert Barrett as a director | |
| 05 May 2011 | AA | Full accounts made up to 31 December 2010 | |
| 19 Apr 2011 | AP01 | Appointment of Mr Philip Peter Newlyn as a director | |
| 19 Apr 2011 | TM01 | Termination of appointment of Jonathan Broughton as a director | |
| 08 Feb 2011 | AD01 | Registered office address changed from 8-11 the Crescent London EC3N 2LY United Kingdom on 8 February 2011 | |
| 27 Jan 2011 | AD01 | Registered office address changed from C/O 3Rd Floor 61 St. Mary Axe London EC3A 8BY United Kingdom on 27 January 2011 | |
| 26 Jan 2011 | TM01 | Termination of appointment of Paul Murray as a director | |
| 25 Jan 2011 | MG04 | Declaration that part of the property/undertaking: released/ceased /both /charge no 4 | |
| 12 Jan 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
| 04 May 2010 | AA | Full accounts made up to 31 December 2009 | |
| 16 Apr 2010 | AD01 | Registered office address changed from 2Nd Floor 120 Fenchurch Street London EC3M 5BA on 16 April 2010 | |
| 13 Jan 2010 | AR01 | Annual return made up to 7 January 2010 with full list of shareholders | |
| 13 Jan 2010 | CH01 | Director's details changed for Mr Jonathan Broughton on 7 January 2010 | |
| 13 Jan 2010 | CH01 | Director's details changed for Andrew Maclaren Martin on 7 January 2010 | |
| 13 Jan 2010 | CH01 | Director's details changed for Paul Martin Murray on 7 January 2010 | |
| 13 Jan 2010 | CH01 | Director's details changed for Mr Michael John Wade on 7 January 2010 | |
| 19 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 17 November 2009
|
|
| 20 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
| 13 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
| 15 Sep 2009 | 88(2) | Ad 11/09/09\gbp si 30000@1=30000\gbp ic 575000/605000\ | |
| 20 Aug 2009 | 88(2) | Ad 19/08/09\gbp si 35000@1=35000\gbp ic 540000/575000\ | |
| 14 Jul 2009 | 88(2) | Ad 14/07/09\gbp si 40000@1=40000\gbp ic 500000/540000\ | |
| 04 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |