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)
02 Aug 2013 TM01 Termination of appointment of Tony Green as a director
10 Apr 2013 SH01 Statement of capital following an allotment of shares on 15 March 2013
  • GBP 10
09 Apr 2013 SH01 Statement of capital following an allotment of shares on 15 March 2013
  • GBP 10
28 Feb 2013 AP01 Appointment of Peter David Coopey as a director
28 Feb 2013 AP01 Appointment of Frances Mary Ward as a director
14 Dec 2012 TM02 Termination of appointment of Chace Legal Limited as a secretary
14 Dec 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
06 Nov 2012 AD01 Registered office address changed from C/O Chace Legal Limited 15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP United Kingdom on 6 November 2012
01 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
10 Apr 2012 TM01 Termination of appointment of Andrew Harding as a director
10 Apr 2012 AP01 Appointment of Mr Tony Green as a director
07 Dec 2011 TM01 Termination of appointment of Andrew Harding as a director
06 Dec 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2011 TM02 Termination of appointment of Qube 2 Limited as a secretary
08 Aug 2011 AP04 Appointment of Chace Legal Limited as a secretary
08 Aug 2011 AD01 Registered office address changed from Shefford Business Centre 71 Hitchin Road Shefford Bedfordshire SG17 5JB on 8 August 2011
03 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
11 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
03 Aug 2010 AR01 Annual return made up to 8 November 2009 with full list of shareholders
03 Aug 2010 AP01 Appointment of Mr Andrew Harding as a director
20 May 2010 MISC Old amending 288A form 20/05/2010.
11 May 2010 TM01 Termination of appointment of Lynne Lewis as a director
11 May 2010 TM02 Termination of appointment of Howard Lewis as a secretary
11 May 2010 TM01 Termination of appointment of Howard Lewis as a director