HOWDEN PI LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/07/2524 July 2025 NewApplication to strike the company off the register

View Document

10/04/2510 April 2025 Resolutions

View Document

10/04/2510 April 2025

View Document

10/04/2510 April 2025

View Document

10/04/2510 April 2025 Statement of capital on 2025-04-10

View Document

26/03/2526 March 2025 Statement of capital following an allotment of shares on 2025-03-20

View Document

16/01/2516 January 2025 Appointment of Mr Michael Raymond Millar as a director on 2025-01-16

View Document

24/12/2424 December 2024 Satisfaction of charge 050718510005 in full

View Document

28/11/2428 November 2024 Termination of appointment of Stuart Paul Rootham as a director on 2024-11-19

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with updates

View Document

18/06/2418 June 2024 Registration of charge 050718510007, created on 2024-06-13

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/06/2410 June 2024

View Document

10/06/2410 June 2024

View Document

10/06/2410 June 2024

View Document

02/11/232 November 2023 Cessation of Aston Lark Group Limited as a person with significant control on 2023-10-26

View Document

02/11/232 November 2023 Notification of Howden Uk&I Holdings Limited as a person with significant control on 2023-10-26

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/09/2330 September 2023 Certificate of change of name

View Document

28/09/2328 September 2023 Register inspection address has been changed from Suite 3, Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF United Kingdom to One Creechurch Place London EC3A 5AF

View Document

28/09/2328 September 2023 Register inspection address has been changed from One Creechurch Place London EC3A 5AF United Kingdom to One Creechurch Place London EC3A 5AF

View Document

14/07/2314 July 2023 Full accounts made up to 2022-09-30

View Document

06/04/236 April 2023 Appointment of Mr Graeme Robert Manning as a secretary on 2023-04-06

View Document

16/03/2316 March 2023 Appointment of Mr Stuart Paul Rootham as a director on 2023-03-07

View Document

02/03/232 March 2023 Termination of appointment of Stuart Paul Rootham as a director on 2023-02-27

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

21/01/2321 January 2023 Second filing of Confirmation Statement dated 2021-03-12

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

23/09/2223 September 2022 Current accounting period shortened from 2022-12-31 to 2022-09-30

View Document

20/05/2220 May 2022 Change of details for Aston Lark Group Limited as a person with significant control on 2022-05-16

View Document

12/05/2212 May 2022 Registered office address changed from 8th Floor Ibex House 42-47 Minories London EC3N 1DY England to One Creechurch Place London EC3A 5AF on 2022-05-12

View Document

17/01/2217 January 2022 Director's details changed for Mr Dylan James Hughes on 2016-11-03

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

15/12/2115 December 2021 Registration of charge 050718510004, created on 2021-12-13

View Document

28/04/2128 April 2021 Confirmation statement made on 2021-03-12 with updates

View Document

31/12/2031 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

28/09/2028 September 2020 APPOINTMENT TERMINATED, DIRECTOR RUSSELL LANE

View Document

28/09/2028 September 2020 CESSATION OF DYLAN JAMES INVESTMENTS LIMITED AS A PSC

View Document

28/09/2028 September 2020 CESSATION OF BRUNEL PROFESSIONAL RISKS LIMITED AS A PSC

View Document

28/09/2028 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASTON LARK GROUP LIMITED

View Document

31/07/2031 July 2020 CESSATION OF DYLAN JAMES HUGHES AS A PSC

View Document

31/07/2031 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DYLAN JAMES INVESTMENTS LIMITED

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MR DYLAN JAMES HUGHES / 26/03/2019

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / BRUNEL PROFESSIONAL RISKS LIMITED / 26/03/2019

View Document

01/04/191 April 2019 12/03/19 Statement of Capital gbp 15500

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM ST THOMAS COURT THOMAS LANE BRISTOL BS1 6JG ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/09/187 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / BRUNEL PROFESSIONAL RISKS LIMITED / 11/04/2017

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DYLAN HUGHES

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/11/1714 November 2017 25/10/17 STATEMENT OF CAPITAL GBP 15500.00

View Document

13/11/1713 November 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

13/11/1713 November 2017 ADOPT ARTICLES 24/10/2017

View Document

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 11/04/17 STATEMENT OF CAPITAL GBP 15400

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

07/02/177 February 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

17/01/1717 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/11/1630 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/11/1630 November 2016 COMPANY NAME CHANGED PINSURE LIMITED CERTIFICATE ISSUED ON 30/11/16

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR RUSSELL ALAN LANE

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, SECRETARY JANE FROST

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN LOCKE

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN LOCKE

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR DYLAN JAMES HUGHES

View Document

14/11/1614 November 2016 REGISTERED OFFICE CHANGED ON 14/11/2016 FROM 30/32 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4SH

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MELANIE LOCKE / 11/03/2016

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MRS SUSAN MELANIE LOCKE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

31/03/1431 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/04/133 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ARTHUR LOCKE / 01/03/2013

View Document

27/03/1327 March 2013 SECRETARY'S CHANGE OF PARTICULARS / JANE LIZABETH FROST / 01/03/2013

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM SUITE 3 MIDDLESEX HOUSE RUTHERFORD CLOSE STEVENAGE HERTFORDSHIRE SG1 2EF

View Document

02/04/122 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/03/1124 March 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/03/1124 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

22/10/1022 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ARTHUR LOCKE / 31/05/2010

View Document

26/03/1026 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/03/1025 March 2010 SAIL ADDRESS CREATED

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ARTHUR LOCKE / 25/03/2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/09/0829 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LOCKE / 25/09/2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/10/0514 October 2005 SECRETARY RESIGNED

View Document

14/10/0514 October 2005 NEW SECRETARY APPOINTED

View Document

27/06/0527 June 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 30/04/05

View Document

06/06/056 June 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 SECRETARY RESIGNED

View Document

13/04/0413 April 2004 NEW SECRETARY APPOINTED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 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