HOWARD EDWARDS PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Registration of charge 112392360003, created on 2025-03-28 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
08/08/248 August 2024 | Total exemption full accounts made up to 2023-12-31 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/09/2314 September 2023 | Total exemption full accounts made up to 2022-12-31 |
05/09/235 September 2023 | Satisfaction of charge 112392360002 in full |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/10/224 October 2022 | Satisfaction of charge 112392360001 in full |
14/09/2214 September 2022 | Total exemption full accounts made up to 2021-12-31 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-06 with updates |
29/03/2229 March 2022 | Appointment of Mrs Lorraine Michelle Howard as a director on 2022-03-29 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/12/217 December 2021 | Notification of Real English Drinks Group Ltd as a person with significant control on 2021-11-26 |
06/12/216 December 2021 | Cessation of Douglas Howard as a person with significant control on 2021-11-26 |
01/07/211 July 2021 | Total exemption full accounts made up to 2020-12-31 |
01/07/211 July 2021 | Registered office address changed from Unit 19 Base Innovation Centre 60 Barbados Road Bordon Hampshire GU35 0FX England to Unit 2 Station Road Industrial Estate Station Road Liphook GU30 7DR on 2021-07-01 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/12/2016 December 2020 | APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARDS |
16/12/2016 December 2020 | REGISTERED OFFICE CHANGED ON 16/12/2020 FROM 9 INNOVATION PLACE DOUGLAS DRIVE GODALMING GU7 1JX UNITED KINGDOM |
16/12/2016 December 2020 | DIRECTOR APPOINTED MRS MELISSA KING |
16/12/2016 December 2020 | SECRETARY APPOINTED MR DOUGLAS HOWARD |
16/12/2016 December 2020 | CESSATION OF RICHARD EDWARDS AS A PSC |
16/12/2016 December 2020 | CESSATION OF CHARLOTTE ANNA EDWARDS AS A PSC |
10/04/2010 April 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/09/193 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/08/1921 August 2019 | PREVSHO FROM 31/03/2019 TO 31/12/2018 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/06/187 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112392360001 |
07/06/187 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112392360002 |
07/03/187 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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