Advanced company searchLink opens in new window

G M HOWARD & COMPANY LIMITED

Company number 05307665

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)
08 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
04 Aug 2023 AA Micro company accounts made up to 31 March 2023
05 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
13 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
02 Sep 2022 PSC04 Change of details for Mrs Cara Li Ying Howard as a person with significant control on 31 March 2022
02 Sep 2022 PSC07 Cessation of Gary Michael Howard as a person with significant control on 31 March 2022
07 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
13 Oct 2021 AA Micro company accounts made up to 31 March 2021
04 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
21 Aug 2020 AA Micro company accounts made up to 31 March 2020
23 Mar 2020 AP01 Appointment of Mrs Cara Li Ying Howard as a director on 23 March 2020
02 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
02 Dec 2019 PSC01 Notification of Cara Li Ying Howard as a person with significant control on 30 January 2018
14 Nov 2019 AA Micro company accounts made up to 31 March 2019
10 May 2019 AD01 Registered office address changed from Unit 17 Park Farm Business Centre Fornham St Genevieve Bury St Edmunds Suffolk IP28 6TS to 5 Fiske Close Bury St. Edmunds Suffolk IP32 7LX on 10 May 2019
03 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with updates
14 Sep 2018 AA Micro company accounts made up to 31 March 2018
05 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
27 Nov 2017 AA Micro company accounts made up to 31 March 2017
31 May 2017 TM01 Termination of appointment of Julian Donovan Stiff as a director on 26 May 2017
31 May 2017 TM02 Termination of appointment of Julian Donovan Stiff as a secretary on 26 May 2017
23 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2,000
29 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015