HOWARDS GATE MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/11/232 November 2023 Register inspection address has been changed from Eton House Springfield Road Windsor Berkshire SL4 3PS United Kingdom to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

13/10/2313 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/11/2217 November 2022 Confirmation statement made on 2022-10-25 with updates

View Document

17/11/2217 November 2022 Register(s) moved to registered inspection location Eton House Springfield Road Windsor Berkshire SL4 3PS

View Document

04/11/224 November 2022 Termination of appointment of Mabel Doris Hines Boyle as a secretary on 2022-09-30

View Document

04/11/224 November 2022 Termination of appointment of Mabel Doris Hines Boyle as a director on 2022-09-30

View Document

04/11/224 November 2022 Cessation of Mabel Doris Hines Boyle as a person with significant control on 2022-09-30

View Document

04/11/224 November 2022 Notification of a person with significant control statement

View Document

26/09/2226 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-25 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM UNIT 1 CHESS BUSINESS PARK MOOR ROAD CHESHAM BUCKINGHAMSHIRE HP5 1SD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/01/1925 January 2019 DIRECTOR APPOINTED MRS SAMANTHA MARY DICKENS

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE SMITH

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM 31A HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1BW

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/11/1517 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/11/1414 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

14/11/1414 November 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/11/1313 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 1 HOWARDS GATE FARNHAM ROYAL BUCKINGHAMSHIRE SL2 3AL

View Document

04/12/124 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

12/05/1212 May 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON HEATH

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/11/1117 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

18/09/1118 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/01/1126 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/12/106 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MRS CATHERINE DAWN SMITH

View Document

07/05/107 May 2010 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/05/107 May 2010 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

04/12/094 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDERSON BOYLE / 11/11/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BARI MUJEEB / 11/11/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD HEATH / 11/11/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MABEL DORIS HINES BOYLE / 11/11/2009

View Document

02/12/092 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

02/12/092 December 2009 SAIL ADDRESS CREATED

View Document

23/07/0923 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARI MUJEEB / 23/07/2009

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED MR BARI MUJEEB

View Document

15/01/0915 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

24/11/0824 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: BANK HOUSE 129 HIGH STREET NEEDHAM MARKET SUFFOLK IP6 8DM

View Document

22/06/0722 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 SECRETARY RESIGNED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

21/01/0721 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0624 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/066 July 2006 £ NC 100/120 22/06/06

View Document

06/07/066 July 2006 NC INC ALREADY ADJUSTED 22/06/06

View Document

01/03/061 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: CARNEGIE HOUSE THE BROADWAY FARNHAM COMMON BUCKINGHAMSHIRE SL2 3PQ

View Document

15/09/0515 September 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/03/05

View Document

17/06/0517 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9LJ

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 SECRETARY RESIGNED

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 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