HOWE GREEN MOAT 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
18/06/2518 June 2025 Confirmation statement made on 2025-06-14 with updates

View Document

17/03/2517 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

08/01/248 January 2024 Termination of appointment of Philip Hugh David Atkinson as a director on 2024-01-08

View Document

08/01/248 January 2024 Cessation of Philip Hugh David Atkinson as a person with significant control on 2024-01-08

View Document

07/01/247 January 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

28/06/2128 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/11/1924 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN DEVOTI

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

17/03/1717 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM RAE HOUSE DANE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3BT

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR RONA WILLICOTT

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MR ROBERT IAN BRADLEY

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR REBECCA MARTIN

View Document

09/07/159 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/04/1522 April 2015 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

22/04/1522 April 2015 ALTER ARTICLES 29/03/2015

View Document

22/04/1522 April 2015 ARTICLES OF ASSOCIATION

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR JOHN DEVOTI

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 2 HOWE GREEN MOAT HALL HOWE GREEN BISHOP'S STORTFORD ESSEX CM22 7QB ENGLAND

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR IAN LEVITT-SMILLIE

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MISS RONA STEPHANIE WILLICOTT

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MISS REBECCA LOUISE MARTIN

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR PAUL RICHARD MORGAN

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM RAE HOUSE DANE STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 3BT

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR IAN LEVITT-SMILLIE

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR RONA WILLICOTT

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW POPE

View Document

11/09/1311 September 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MISS RONA STEPHANIE WILLICOTT

View Document

27/02/1327 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR IAN LEVITT-SMILLIE

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM, 2 HOWE GREEN MOAT HALL, HOWE GREEN GREAT HALLINGBURY, BISHOP'S STORTFORD, ESSEX, CM22 7QB, ENGLAND

View Document

24/07/1224 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/05/1216 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/07/1127 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM, 2 HOWE GREEN MOAT BARNS, HOWE GREEN GREAT HALLINGBURY, BISHOP'S STORTFORD, CM22 7QF, ENGLAND

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL MORGAN

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MR ANDREW POPE

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MR IAN LEVITT-SMILLIE

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, SECRETARY PAUL MORGAN

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM, NEW COTTAGE HOWE GREEN MOAT, GREAT HALLINGBURY, BISHOPS STORTFORD, HERTFORDSHIRE, CM22 7QF

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN DEVOTI

View Document

03/09/103 September 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD MORGAN / 14/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR DEVOTI / 14/06/2010

View Document

14/06/1014 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

20/08/0920 August 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

16/06/0916 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

24/06/0824 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/09/0512 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 SECRETARY RESIGNED

View Document

24/02/0324 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 14/06/02; CHANGE OF MEMBERS

View Document

12/12/0212 December 2002 SECRETARY RESIGNED

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 REGISTERED OFFICE CHANGED ON 08/11/02 FROM: 16-18 WARRIOR SQUARE, SOUTHEND ON SEA, ESSEX SS1 2WS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

12/11/0112 November 2001 REGISTERED OFFICE CHANGED ON 12/11/01 FROM: TAKELEY MANOR, EPPING UPLAND, EPPING, ESSEX CM16 6PB

View Document

12/11/0112 November 2001 NEW SECRETARY APPOINTED

View Document

12/11/0112 November 2001 SECRETARY RESIGNED

View Document

30/08/0130 August 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 NEW SECRETARY APPOINTED

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 REGISTERED OFFICE CHANGED ON 09/07/99 FROM: 110 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LY

View Document

09/07/999 July 1999 SECRETARY RESIGNED

View Document

14/06/9914 June 1999 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