HOWARDS IN-HOUSE PROPERTY MANAGEMENT NORTHERN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-05-23 with no updates

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

24/10/2424 October 2024 Registered office address changed from 10 Walmersley Old Road Bury Lancashire BL9 6SQ United Kingdom to Oliver's Barn Hawkshaw Lane Hawkshaw Bury BL8 4LQ on 2024-10-24

View Document

24/10/2424 October 2024 Appointment of Mrs Kathleen Howard as a director on 2024-10-23

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

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

View Accounts

21/07/2321 July 2023 Micro company accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-05-23 with updates

View Document

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

View Accounts

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

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-05-23 with no updates

View Document

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

View Accounts

16/09/2016 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

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

View Accounts

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

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

View Accounts

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

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

View Accounts

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR DAVID ANDREW HOWARD

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MISS ELIZABETH ANNE HOWARD

View Document

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

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

17/03/1617 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HOLDEN HOWARD / 16/03/2016

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 8 WALMERSLEY OLD ROAD BURY LANCS BL9 6SQ

View Document

20/04/1520 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

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

View Accounts

20/02/1520 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

22/12/1422 December 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

20/03/1420 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

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

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

22/03/1222 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

30/11/1130 November 2011 24/11/11 STATEMENT OF CAPITAL GBP 100

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 07/03/07; NO CHANGE OF MEMBERS

View Document

03/03/073 March 2007 REGISTERED OFFICE CHANGED ON 03/03/07 FROM: 8-10 WALMERSLEY OLD ROAD BURY LANCASHIRE BL9 6SQ

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 REGISTERED OFFICE CHANGED ON 14/03/05 FROM: 435/437 WALMERSLEY ROAD BURY LANCASHIRE BL9 5EU

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/12/0317 December 2003 COMPANY NAME CHANGED IN - HOUSE PROPERTY MANAGEMENT N ORTHERN LIMITED CERTIFICATE ISSUED ON 17/12/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 NEW SECRETARY APPOINTED

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 REGISTERED OFFICE CHANGED ON 12/09/00 FROM: PROSPECT HOUSE 70 MARKET STREET TOTTINGTON BURY LANCASHIRE BL8 3LJ

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/03/9916 March 1999 RETURN MADE UP TO 17/03/99; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/04/9830 April 1998 RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 SECRETARY RESIGNED

View Document

24/04/9724 April 1997 NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 REGISTERED OFFICE CHANGED ON 06/04/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

06/04/976 April 1997 NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 NEW SECRETARY APPOINTED

View Document

17/03/9717 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information