HOWARD CAMBRIDGE LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

05/06/255 June 2025 Full accounts made up to 2024-09-30

View Document

08/08/248 August 2024 Cessation of Howard Residential Limited as a person with significant control on 2016-08-04

View Document

08/08/248 August 2024 Notification of Howard Residential Limited as a person with significant control on 2016-04-06

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

30/05/2430 May 2024 Full accounts made up to 2023-09-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

09/05/239 May 2023 Full accounts made up to 2022-09-30

View Document

02/03/232 March 2023 Termination of appointment of Werner Manfred Baumker as a director on 2023-02-28

View Document

05/12/225 December 2022 Termination of appointment of Patrick James Bushnell as a director on 2022-11-30

View Document

06/05/226 May 2022 Full accounts made up to 2021-09-30

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

02/03/202 March 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

25/11/1925 November 2019 S1096 COURT ORDER TO RECTIFY

View Document

07/10/197 October 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR ALUN HUW JONES

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED DR WERNER MANFRED BAUMKER

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN HOWARD

View Document

12/06/1912 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097211130003

View Document

11/03/1911 March 2019

View Document

11/03/1911 March 2019

View Document

01/03/191 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

08/03/188 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MR GAVIN EDWARD OLIVER HOWARD

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

24/03/1724 March 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

06/10/166 October 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 097211130003

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

29/02/1629 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097211130003

View Document

19/02/1619 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097211130002

View Document

19/02/1619 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097211130001

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR PATRICK JAMES BUSHNELL

View Document

13/11/1513 November 2015 CURREXT FROM 31/08/2016 TO 30/09/2016

View Document

06/08/156 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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