HOWARD-JOHNSTON CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/07/161 July 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
01/07/161 July 2016 | REGISTERED OFFICE CHANGED ON 01/07/2016 FROM THE GLEBE HOUSE MIDDLETON LUDLOW SHROPSHIRE SY8 2DZ |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/07/1510 July 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
09/03/159 March 2015 | APPOINTMENT TERMINATED, SECRETARY HENRY CLOWES |
09/03/159 March 2015 | REGISTERED OFFICE CHANGED ON 09/03/2015 FROM C/O BENJAMIN CLOWES LIMITED PRESTON COURT PRESTON-ON-WYE HEREFORD HEREFORDSHIRE HR2 9JU |
25/02/1525 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR HENRY BENJAMIN BEAUFOY CLOWES / 25/02/2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/04/1423 April 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/04/1323 April 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/04/1224 April 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
12/09/1112 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/05/119 May 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
17/09/1017 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/05/1012 May 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / XENIA LOUISE FOLKES / 23/04/2010 |
22/07/0922 July 2009 | CURRSHO FROM 30/04/2010 TO 31/03/2010 |
05/05/095 May 2009 | SECRETARY APPOINTED HENRY BENJAMIN BEAUFOY CLOWES |
05/05/095 May 2009 | DIRECTOR APPOINTED XENIA LOUISE FOLKES |
27/04/0927 April 2009 | APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES |
27/04/0927 April 2009 | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED |
23/04/0923 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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