Advanced company searchLink opens in new window

THE HOWARD ARMS (ILMINGTON) LIMITED

Company number 09451419

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 Sep 2023 AA Total exemption full accounts made up to 31 May 2023
05 Sep 2023 CS01 Confirmation statement made on 27 August 2023 with no updates
28 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
29 Aug 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
16 Sep 2021 CS01 Confirmation statement made on 27 August 2021 with updates
15 Sep 2021 PSC04 Change of details for Mr Andrew Stephen Bower Knight as a person with significant control on 19 April 2021
09 Sep 2021 AA Total exemption full accounts made up to 31 May 2021
27 Nov 2020 AA Total exemption full accounts made up to 31 May 2020
17 Sep 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
10 Sep 2019 CS01 Confirmation statement made on 27 August 2019 with no updates
16 Aug 2019 AA Total exemption full accounts made up to 31 May 2019
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
05 Sep 2018 TM01 Termination of appointment of Mark Edward Trehearne Davies as a director on 30 August 2018
27 Aug 2018 CS01 Confirmation statement made on 27 August 2018 with updates
27 Aug 2018 PSC07 Cessation of Mark Edward Trehearne Davies as a person with significant control on 17 August 2018
23 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
19 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
26 Oct 2017 AD01 Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP England to 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 26 October 2017
06 Oct 2017 AD01 Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DY England to 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 6 October 2017
02 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
16 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
26 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,100,000
26 Feb 2016 AD01 Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DH United Kingdom to Manor House 1 the Crescent Leatherhead Surrey KT22 8DY on 26 February 2016
26 Jan 2016 SH01 Statement of capital following an allotment of shares on 1 June 2015
  • GBP 1,100,000
19 Nov 2015 AP01 Appointment of Marita Georgina Crawley as a director on 19 November 2015