Advanced company searchLink opens in new window

HOWARD HOMES LTD

Company number 11628666

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)
17 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with updates
17 Oct 2023 PSC01 Notification of Jonathan Hayes Wrigley as a person with significant control on 5 June 2023
17 Oct 2023 PSC04 Change of details for Mr Howard Buchanan Graham as a person with significant control on 5 June 2023
13 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
22 Mar 2023 SH02 Sub-division of shares on 15 March 2023
25 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
27 Sep 2022 CH01 Director's details changed for Mr Howard Buchanan Graham on 22 September 2022
27 Sep 2022 PSC04 Change of details for Mr Howard Buchanan Graham as a person with significant control on 22 September 2022
27 Sep 2022 AD01 Registered office address changed from 20 Church Street Altrincham WA14 4DW England to Suite 1 25 King Street Knutsford Cheshire WA16 6DW on 27 September 2022
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
19 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with updates
19 Oct 2021 PSC04 Change of details for Mr Howard Buchanan Graham as a person with significant control on 24 December 2020
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
14 Mar 2021 AD01 Registered office address changed from 9 Kingsway Altrincham Cheshire WA14 1PJ England to 20 Church Street Altrincham WA14 4DW on 14 March 2021
12 Jan 2021 AP01 Appointment of Mr Jonathan Hayes Wrigley as a director on 24 December 2020
12 Jan 2021 AP01 Appointment of Mr Oliver John Carroll as a director on 24 December 2020
12 Jan 2021 SH01 Statement of capital following an allotment of shares on 24 December 2020
  • GBP 100
12 Jan 2021 AA01 Previous accounting period extended from 31 October 2020 to 31 December 2020
20 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with updates
11 Jun 2020 AA Accounts for a dormant company made up to 31 October 2019
24 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
21 Mar 2019 AD01 Registered office address changed from Unit 2, Olympic Court Whitehills Business Park Boardmans Way Blackpool Lancashire FY4 5GU United Kingdom to 9 Kingsway Altrincham Cheshire WA14 1PJ on 21 March 2019
08 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-26
17 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-17
  • GBP 1