HOWE HOUSE PROPERTIES LIMITED

Company Documents

DateDescription
20/01/1520 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/01/1510 January 2015 APPLICATION FOR STRIKING-OFF

View Document

07/01/157 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

10/06/1410 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

30/12/1330 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/06/134 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/06/1213 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/05/1120 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/09/1015 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/06/1016 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

15/01/1015 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

26/05/0926 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/05/0816 May 2008 RETURN MADE UP TO 08/05/08; NO CHANGE OF MEMBERS

View Document

05/12/075 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/08/055 August 2005 NEW SECRETARY APPOINTED

View Document

05/08/055 August 2005 SECRETARY RESIGNED

View Document

29/06/0529 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/01/0518 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 NEW SECRETARY APPOINTED

View Document

23/07/0323 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

19/11/9819 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/05/9827 May 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/973 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9725 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9724 July 1997 DIRECTOR RESIGNED

View Document

24/07/9724 July 1997 SECRETARY RESIGNED

View Document

23/07/9723 July 1997 � NC 100/1000 14/07/97

View Document

23/07/9723 July 1997 NC INC ALREADY ADJUSTED 14/07/97

View Document

22/07/9722 July 1997 COMPANY NAME CHANGED MARPLACE (NUMBER 406) LIMITED CERTIFICATE ISSUED ON 23/07/97

View Document

20/07/9720 July 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98

View Document

20/07/9720 July 1997 REGISTERED OFFICE CHANGED ON 20/07/97 FROM: G OFFICE CHANGED 20/07/97 BROOK HOUSE 70 SPRING GARDENS MANCHESTER M2 2BQ

View Document

20/07/9720 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/9720 July 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 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


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