Advanced company searchLink opens in new window

HOWARDS SOLICITORS LIMITED

Company number 05496602

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)
19 Oct 2023 TM01 Termination of appointment of David Johnson as a director on 4 October 2023
10 Aug 2023 CS01 Confirmation statement made on 1 July 2023 with updates
10 Aug 2023 PSC04 Change of details for Mr Oliver Simon Gardner as a person with significant control on 30 April 2023
01 Feb 2023 AA Total exemption full accounts made up to 30 November 2022
01 Feb 2023 AD01 Registered office address changed from 72-74 Wellington Road South Stockport SK1 3SU England to 39-41 Higher Bents Lane Bredbury Stockport SK6 1EE on 1 February 2023
04 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
04 Jul 2022 PSC01 Notification of Nikki Mundy as a person with significant control on 31 January 2022
04 Jul 2022 TM01 Termination of appointment of Kieran John Henry as a director on 31 January 2022
28 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
07 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
03 Jun 2021 AA Total exemption full accounts made up to 30 November 2020
23 Sep 2020 PSC07 Cessation of Peter Casson as a person with significant control on 23 September 2020
23 Sep 2020 AP01 Appointment of Mr David Johnson as a director on 23 September 2020
23 Sep 2020 TM01 Termination of appointment of Peter Casson as a director on 23 September 2020
13 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Aug 2020 MA Memorandum and Articles of Association
13 Aug 2020 SH01 Statement of capital following an allotment of shares on 1 December 2019
  • GBP 151
19 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
17 Jul 2020 CH01 Director's details changed for Mr Kieran John Henry on 15 July 2020
15 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
15 Jul 2020 CH01 Director's details changed for Mr Kieran John Henry on 18 December 2019
15 Jul 2020 PSC07 Cessation of Kieran John Henry as a person with significant control on 1 December 2019
15 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 December 2019
  • GBP 151
15 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
09 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates