- Company Overview for HOWARD 2012 LIMITED (07980965)
- Filing history for HOWARD 2012 LIMITED (07980965)
- People for HOWARD 2012 LIMITED (07980965)
- More for HOWARD 2012 LIMITED (07980965)
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) |
---|---|---|---|
11 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with updates | |
10 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with updates | |
10 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with updates | |
06 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Aug 2021 | PSC04 | Change of details for Mrs Nicole Claire Howard as a person with significant control on 10 January 2020 | |
12 Aug 2021 | PSC04 | Change of details for Mr Paul Robert Howard as a person with significant control on 10 January 2020 | |
11 Aug 2021 | CH01 | Director's details changed for Mr Paul Robert Howard on 10 January 2020 | |
09 Apr 2021 | CS01 | Confirmation statement made on 10 March 2021 with updates | |
11 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with updates | |
10 Jan 2020 | AD01 | Registered office address changed from 46a Barrow Road Burton on the Wolds Loughborough Leicestershire LE12 5TB United Kingdom to 2 Church View Grove Rempstone Loughborough Leicestershire LE12 6WR on 10 January 2020 | |
10 Jan 2020 | CH03 | Secretary's details changed for Nicole Claire Howard on 10 January 2020 | |
10 Jan 2020 | PSC04 | Change of details for Mrs Nicole Claire Howard as a person with significant control on 10 January 2020 | |
10 Jan 2020 | CH01 | Director's details changed for Mr Paul Robert Howard on 10 January 2020 | |
10 Jan 2020 | PSC04 | Change of details for Mr Paul Robert Howard as a person with significant control on 10 January 2020 | |
18 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Jun 2019 | PSC04 | Change of details for Mrs Nicole Claire Howard as a person with significant control on 25 June 2019 | |
25 Jun 2019 | PSC04 | Change of details for Mr Paul Robert Howard as a person with significant control on 25 June 2019 | |
25 Jun 2019 | CH01 | Director's details changed for Mr Paul Robert Howard on 25 June 2019 | |
25 Jun 2019 | AD01 | Registered office address changed from 920D Melton Road Thurmaston Leicester LE4 8GR England to 46a Barrow Road Burton on the Wolds Loughborough Leicestershire LE12 5TB on 25 June 2019 | |
25 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jun 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off |