Advanced company searchLink opens in new window

HOWFORD PARK LIMITED

Company number 07202679

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)
14 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
03 Aug 2023 AA Micro company accounts made up to 31 March 2023
03 Mar 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
22 Aug 2022 AA Micro company accounts made up to 31 March 2022
10 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 9 March 2022
09 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder information change) was registered on 10/03/2022.
27 Aug 2021 AA Micro company accounts made up to 31 March 2021
25 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
22 Jan 2021 PSC07 Cessation of Pamela Susan Foster as a person with significant control on 22 January 2021
22 Jan 2021 TM01 Termination of appointment of Steven Roy Foster as a director on 22 January 2021
22 Jan 2021 TM01 Termination of appointment of Pamela Susan Foster as a director on 22 January 2021
21 Dec 2020 AA Micro company accounts made up to 31 March 2020
08 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
04 Nov 2019 AA Micro company accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
20 Aug 2018 AA Micro company accounts made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
12 Mar 2018 PSC04 Change of details for Mr Roy Foster as a person with significant control on 11 March 2018
10 Nov 2017 AA Micro company accounts made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
18 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 192
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 192
30 Mar 2015 AD02 Register inspection address has been changed from C/O Caris Robson Llp 2 Victoria Terrace Newcastle upon Tyne NE15 9EL United Kingdom to C/O Caris Robson Llp 7 Front Street Prudhoe Northumberland NE42 5HJ