Advanced company searchLink opens in new window

HOWARD DE WALDEN ESTATES HOLDINGS LIMITED

Company number 06439246

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)
28 Feb 2025 RP04CS01 Second filing of Confirmation Statement dated 28 November 2024
08 Dec 2024 CS01 Confirmation statement made on 28 November 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 28/02/2025.
05 Dec 2024 AP03 Appointment of Mrs Leonie Claire Watson Brock as a secretary on 3 December 2024
05 Dec 2024 TM02 Termination of appointment of Karen Teresa Inman as a secretary on 3 December 2024
06 Nov 2024 SH02 Statement of capital on 17 September 2024
  • GBP 2,661,780.00
25 Sep 2024 AA Group of companies' accounts made up to 31 March 2024
19 Jul 2024 TM01 Termination of appointment of Mary Hazel Caridwen Lady Howard De Walden as a director on 13 July 2024
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
  • GBP 2,667,103.56
30 Aug 2023 SH01 Statement of capital following an allotment of shares on 21 August 2023
  • GBP 35,992,589.16
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