HOWARD REGENT LIMITED

Company Documents

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

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

02/10/242 October 2024 Notification of Howard Commercial Holdings Limited as a person with significant control on 2024-09-25

View Document

02/10/242 October 2024 Cessation of Howard Crescent Limited as a person with significant control on 2024-09-25

View Document

09/08/249 August 2024 Notification of Howard Crescent Limited as a person with significant control on 2016-04-06

View Document

09/08/249 August 2024 Cessation of Howard Crescent Limited as a person with significant control on 2016-10-04

View Document

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

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

05/05/235 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

07/10/227 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

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

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

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

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

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

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN HOWARD

View Document

28/02/1928 February 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

10/10/1810 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067159190005

View Document

10/10/1810 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/10/1810 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067159190004

View Document

10/10/1810 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

10/10/1810 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

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

View Document

24/03/1724 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

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

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

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

View Document

12/10/1512 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

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

View Document

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

View Document

21/10/1421 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

16/10/1416 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067159190005

View Document

16/10/1416 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067159190004

View Document

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

View Document

08/10/138 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS AMIES

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, SECRETARY THOMAS AMIES

View Document

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

View Document

09/10/129 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

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

View Document

10/10/1110 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

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

View Document

12/10/1012 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

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

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEORGE TIMOTHY AMIES / 24/11/2009

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / THOMAS GEORGE TIMOTHY AMIES / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BEWES / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER SUMMERS / 24/11/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BEWES / 06/10/2009

View Document

06/10/096 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER SUMMERS / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEORGE TIMOTHY AMIES / 06/10/2009

View Document

29/07/0929 July 2009 CURRSHO FROM 31/10/2009 TO 30/09/2009

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED SECRETARY JUDITH HOWARD

View Document

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

View Document

10/12/0810 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/12/0810 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/12/0810 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR JUDITH GADDES

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED NICHOLAS BEWES

View Document

20/10/0820 October 2008 SECRETARY APPOINTED JUDITH HOWARD

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED MICHAEL PETER SUMMERS

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY DUNHAM COMPANY SECRETARIES LIMITED

View Document

06/10/086 October 2008 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