DON HOWARD PROPERTIES LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

14/08/2414 August 2024 Termination of appointment of Ricky James Darlow as a director on 2024-08-12

View Document

14/08/2414 August 2024 Cessation of Ricky James Darlow as a person with significant control on 2024-08-12

View Document

14/08/2414 August 2024 Statement of capital following an allotment of shares on 2024-08-12

View Document

31/07/2431 July 2024 Change of details for Mr Ricky James Darlow as a person with significant control on 2024-07-27

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/07/2431 July 2024 Director's details changed for Mr Ricky James Darlow on 2024-07-27

View Document

10/06/2410 June 2024 Registration of charge 097000940004, created on 2024-05-31

View Document

10/06/2410 June 2024 Registration of charge 097000940005, created on 2024-05-31

View Document

10/06/2410 June 2024 Registration of charge 097000940003, created on 2024-05-31

View Document

10/06/2410 June 2024 Registration of charge 097000940002, created on 2024-05-31

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-20 with updates

View Document

01/03/241 March 2024 Change of details for Mr Donald Anthony Howard as a person with significant control on 2024-02-20

View Document

29/02/2429 February 2024 Statement of capital following an allotment of shares on 2024-02-20

View Document

29/02/2429 February 2024 Notification of Paul Andrew Briggs as a person with significant control on 2024-02-20

View Document

29/02/2429 February 2024 Notification of Ricky James Darlow as a person with significant control on 2024-02-20

View Document

23/02/2423 February 2024 Change of details for Mr Don Howard as a person with significant control on 2024-02-23

View Document

21/02/2421 February 2024 Appointment of Mr Paul Andrew Briggs as a director on 2024-02-20

View Document

21/02/2421 February 2024 Appointment of Mr Ricky James Darlow as a director on 2024-02-20

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

04/11/224 November 2022 Registered office address changed from 22-24 Harborough Road Kingsthope Northampton NN2 7AZ to 54 Cromwell Road Portsmouth Hampshire PO4 9PN on 2022-11-04

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/09/2124 September 2021 Registration of charge 097000940001, created on 2021-09-23

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 31/07/19 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 DISS40 (DISS40(SOAD))

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/04/209 April 2020 APPOINTMENT TERMINATED, SECRETARY KELLIE WESTOLL

View Document

20/10/1920 October 2019 DISS40 (DISS40(SOAD))

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

15/10/1915 October 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/04/1725 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS KELLIE WESTOLL / 07/02/2017

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 54 54 CROMWELL PORTSMOUTH HAMPSHIRE PO4 9PN UNITED KINGDOM

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DON HOWARD / 07/02/2017

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

23/07/1523 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company