HOWARD DE WALDEN ESTATES HOLDINGS LIMITED
Company number 06439246
- Company Overview for HOWARD DE WALDEN ESTATES HOLDINGS LIMITED (06439246)
- Filing history for HOWARD DE WALDEN ESTATES HOLDINGS LIMITED (06439246)
- People for HOWARD DE WALDEN ESTATES HOLDINGS LIMITED (06439246)
- More for HOWARD DE WALDEN ESTATES HOLDINGS LIMITED (06439246)
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) |
---|---|---|---|
05 Feb 2024 | PSC04 | Change of details for Mr Maurice Nicholas Beech Thompson as a person with significant control on 29 January 2024 | |
05 Feb 2024 | PSC04 | Change of details for Mr Mark Jonathan Musgrave as a person with significant control on 29 January 2024 | |
05 Feb 2024 | PSC04 | Change of details for Mr Steven John Baldwin as a person with significant control on 29 January 2024 | |
15 Dec 2023 | CS01 | Confirmation statement made on 28 November 2023 with updates | |
22 Sep 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
05 Sep 2023 | SH02 |
Statement of capital on 21 August 2023
|
|
30 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 21 August 2023
|
|
05 Jun 2023 | TM01 | Termination of appointment of Mark Jonathan Musgrave as a director on 2 June 2023 | |
12 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
20 Sep 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
10 May 2022 | CH01 | Director's details changed for Mr Mark Jonathan Musgrave on 10 May 2022 | |
10 May 2022 | PSC04 | Change of details for Mr Mark Jonathan Musgrave as a person with significant control on 10 May 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 28 November 2021 with updates | |
16 Sep 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
09 Aug 2021 | AD01 | Registered office address changed from 27 Baker Street London W1U 8EQ England to 23 Queen Anne Street London W1G 9DL on 9 August 2021 | |
16 Jun 2021 | AP01 | Appointment of Mr Andrew Mark Griffith as a director on 18 May 2021 | |
10 Jun 2021 | CC04 | Statement of company's objects | |
10 Jun 2021 | MA | Memorandum and Articles of Association | |
10 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2021 | CS01 | Confirmation statement made on 28 November 2020 with updates | |
21 Dec 2020 | CH01 | Director's details changed for Mr Mark Kildea on 4 April 2019 | |
21 Dec 2020 | AP01 | Appointment of Mr Karl Stephen Sternberg as a director on 2 December 2020 | |
21 Dec 2020 | TM01 | Termination of appointment of Christopher Kingston Howes as a director on 2 December 2020 | |
27 Nov 2020 | TM01 | Termination of appointment of Simon William De Mouchet Baynham as a director on 31 October 2020 | |
06 Oct 2020 | AP01 | Appointment of Mr Simon William De Mouchet Baynham as a director on 1 October 2020 |