HOWARD EDWARDS PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Registration of charge 112392360003, created on 2025-03-28

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/09/235 September 2023 Satisfaction of charge 112392360002 in full

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Satisfaction of charge 112392360001 in full

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-06 with updates

View Document

29/03/2229 March 2022 Appointment of Mrs Lorraine Michelle Howard as a director on 2022-03-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Notification of Real English Drinks Group Ltd as a person with significant control on 2021-11-26

View Document

06/12/216 December 2021 Cessation of Douglas Howard as a person with significant control on 2021-11-26

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARDS

View Document

16/12/2016 December 2020 REGISTERED OFFICE CHANGED ON 16/12/2020 FROM 9 INNOVATION PLACE DOUGLAS DRIVE GODALMING GU7 1JX UNITED KINGDOM

View Document

16/12/2016 December 2020 DIRECTOR APPOINTED MRS MELISSA KING

View Document

16/12/2016 December 2020 SECRETARY APPOINTED MR DOUGLAS HOWARD

View Document

16/12/2016 December 2020 CESSATION OF RICHARD EDWARDS AS A PSC

View Document

16/12/2016 December 2020 CESSATION OF CHARLOTTE ANNA EDWARDS AS A PSC

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/06/187 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112392360001

View Document

07/06/187 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112392360002

View Document

07/03/187 March 2018 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