Advanced company searchLink opens in new window

HOWARD'S COURT MANAGEMENT COMPANY LIMITED

Company number 05616360

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)
25 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
01 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
20 Jul 2016 AA Total exemption full accounts made up to 30 November 2015
03 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 17
03 Dec 2015 CH01 Director's details changed for Peter David Coopey on 31 March 2015
04 Aug 2015 AA Total exemption full accounts made up to 30 November 2014
07 May 2015 TM01 Termination of appointment of Frances Mary Ward as a director on 7 May 2015
06 May 2015 AP01 Appointment of Dr Jonathan Paul Crossley as a director on 16 April 2015
07 Apr 2015 MA Memorandum and Articles of Association
12 Mar 2015 AP01 Appointment of Frances Mary Ward as a director on 1 January 2013
06 Feb 2015 TM01 Termination of appointment of Frances Mary Ward as a director on 31 December 2014
15 Jan 2015 TM01 Termination of appointment of Frances Mary Ward as a director on 31 December 2014
01 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 17
01 Dec 2014 CH01 Director's details changed for Peter David Coopey on 1 January 2013
01 Dec 2014 CH01 Director's details changed for Frances Mary Ward on 1 January 2013
05 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Apr 2014 TM02 Termination of appointment of Ivan Lloyd as a secretary
15 Apr 2014 AA Accounts for a dormant company made up to 30 November 2013
08 Apr 2014 SH01 Statement of capital following an allotment of shares on 4 April 2013
  • GBP 17.00
02 Apr 2014 AP01 Appointment of Janice Phillips as a director
18 Feb 2014 AD01 Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ on 18 February 2014
08 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
13 Sep 2013 AP03 Appointment of Mr Ivan Lloyd as a secretary
27 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
14 Aug 2013 AD01 Registered office address changed from No 8 Calthorpe Road Edgbaston Birmingham B15 1QT on 14 August 2013