HOWARD PROPERTY LIMITED

Company Documents

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

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

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

View Document

08/08/248 August 2024 Cessation of Howard Investment Company Limited as a person with significant control on 2017-01-31

View Document

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

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-31 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

10/02/2310 February 2023 Confirmation statement made on 2023-01-31 with no updates

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

23/02/2223 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/01/2231 January 2022 Appointment of Mr Richard John Meakin as a director on 2021-05-01

View Document

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

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

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

View Document

05/03/195 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

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

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW SLIPPER

View Document

03/04/173 April 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

20/02/1720 February 2017 COMPANY NAME CHANGED C.A.E.C. HOWARD (PROPERTIES) LIMITED CERTIFICATE ISSUED ON 20/02/17

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

28/12/1628 December 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SUMMERS

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

03/02/163 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

20/04/1520 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 DIRECTOR APPOINTED MR ALUN HUW JONES

View Document

14/04/1414 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

03/02/143 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS AMIES

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, SECRETARY THOMAS AMIES

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN RILEY

View Document

06/06/136 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

06/02/136 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

24/02/1224 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MR ANDREW MARTIN SLIPPER

View Document

14/06/1114 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

01/02/111 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

18/06/1018 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

03/02/103 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RUPERT RILEY / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER SUMMERS / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BEWES / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES BUSHNELL / 16/11/2009

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / THOMAS GEORGE TIMOTHY AMIES / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEORGE TIMOTHY AMIES / 12/11/2009

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR CAROLINE BEWES

View Document

09/07/099 July 2009 DIRECTOR AND SECRETARY APPOINTED THOMAS GEORGE TIMOTHY AMIES

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JUDITH HOWARD

View Document

03/04/093 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED PATRICK JAMES BUSHNELL

View Document

14/08/0814 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/03/087 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

29/02/0829 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

10/03/0710 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: GROVE CRESCENT HOUSE, 18 GROVE PLACE, BEDFORD, MK40 3JJ

View Document

25/04/0525 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03

View Document

26/04/0326 April 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02

View Document

11/02/0211 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

21/02/0121 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0121 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

15/07/0015 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0015 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0015 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0012 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0016 February 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

16/02/0016 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

06/02/986 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

07/02/977 February 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

07/02/977 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9618 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9629 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9629 March 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

28/02/9628 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 FULL GROUP ACCOUNTS MADE UP TO 31/07/94

View Document

22/01/9522 January 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

15/04/9415 April 1994 FULL GROUP ACCOUNTS MADE UP TO 31/07/93

View Document

04/02/944 February 1994 REGISTERED OFFICE CHANGED ON 04/02/94

View Document

04/02/944 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

21/02/9321 February 1993 FULL GROUP ACCOUNTS MADE UP TO 31/07/92

View Document

21/02/9321 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

09/11/929 November 1992 DIRECTOR RESIGNED

View Document

12/02/9212 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

04/02/924 February 1992 FULL GROUP ACCOUNTS MADE UP TO 31/07/91

View Document

21/02/9121 February 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

21/02/9121 February 1991 FULL GROUP ACCOUNTS MADE UP TO 31/07/90

View Document

07/11/907 November 1990 ALTER MEM AND ARTS 25/10/90

View Document

02/04/902 April 1990 REGISTERED OFFICE CHANGED ON 02/04/90 FROM: ST. JOHN'S WORKS, ST JOHN'S STREET, BEDFORD, MK42 0DL

View Document

21/02/9021 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/07/89

View Document

21/02/9021 February 1990 RETURN MADE UP TO 19/02/90; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 FULL GROUP ACCOUNTS MADE UP TO 31/07/88

View Document

07/03/897 March 1989 RETURN MADE UP TO 20/02/89; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 £ NC 100/50000 06/02/

View Document

24/02/8924 February 1989 NC INC ALREADY ADJUSTED

View Document

01/11/881 November 1988 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS

View Document

20/07/8820 July 1988 DIRECTOR RESIGNED

View Document

28/06/8828 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/07/87

View Document

03/08/873 August 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

03/08/873 August 1987 RETURN MADE UP TO 16/06/87; FULL LIST OF MEMBERS

View Document

25/06/8725 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/11/8518 November 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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