HOWE MANAGEMENT LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Registered office address changed from 1 Brookside Close New Oscott Birmingham B23 5DW England to Apartment 506 Holmby House Prospect Way London SW11 8DJ on 2025-02-28

View Document

28/02/2528 February 2025 Register inspection address has been changed from 1 Brookside Close Birmingham B23 5DW England to Apartment 506 Holmby House Prospect Way London SW11 8DJ

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-04-05

View Document

09/04/249 April 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

15/01/2415 January 2024 Micro company accounts made up to 2023-04-05

View Document

12/04/2312 April 2023 Micro company accounts made up to 2022-04-05

View Document

25/03/2325 March 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

26/02/2226 February 2022 Registered office address changed from 1 1 Brookside Close New Oscott Birmingham B23 5DW England to 1 Brookside Close New Oscott Birmingham B23 5DW on 2022-02-26

View Document

26/02/2226 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

26/02/2226 February 2022 Register inspection address has been changed from 6 Ordish Apartments 162 Gideon Road Battersea London SW11 5ET England to 1 Brookside Close Birmingham B23 5DW

View Document

26/02/2226 February 2022 Registered office address changed from 6 Ordish Apartments 162 Gideon Road Battersea London SW11 5ET England to 1 1 Brookside Close New Oscott Birmingham B23 5DW on 2022-02-26

View Document

07/01/227 January 2022 Micro company accounts made up to 2021-04-05

View Document

05/05/205 May 2020 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 38 VESTRIS ROAD FOREST HILL LONDON SE23 2EE ENGLAND

View Document

05/05/205 May 2020 SAIL ADDRESS CREATED

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

14/05/1914 May 2019 DISS40 (DISS40(SOAD))

View Document

12/05/1912 May 2019 REGISTERED OFFICE CHANGED ON 12/05/2019 FROM 36 MARCIA ROAD LONDON SE1 5XF

View Document

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, SECRETARY PATRICIA HOWE

View Document

12/01/1712 January 2017 05/04/16 TOTAL EXEMPTION FULL

View Document

22/03/1622 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

12/01/1612 January 2016 05/04/15 TOTAL EXEMPTION FULL

View Document

16/03/1516 March 2015 SAIL ADDRESS CREATED

View Document

16/03/1516 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

14/03/1514 March 2015 REGISTERED OFFICE CHANGED ON 14/03/2015 FROM 36 36 MARCIA ROAD LONDON SE1 5XF UNITED KINGDOM

View Document

14/01/1514 January 2015 05/04/14 TOTAL EXEMPTION FULL

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM JAGGER HOUSE 18 ROSENAU ROAD LONDON SW11 4QY

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS CYNTHIA HOWE / 08/03/2014

View Document

24/03/1424 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

05/01/145 January 2014 05/04/13 TOTAL EXEMPTION FULL

View Document

13/03/1313 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

05/01/135 January 2013 05/04/12 TOTAL EXEMPTION FULL

View Document

16/03/1216 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

09/01/129 January 2012 05/04/11 TOTAL EXEMPTION FULL

View Document

09/04/119 April 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

13/03/1013 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CYNTHIA HOWE / 01/01/2010

View Document

10/02/1010 February 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM, PENHURST HOUSE, 352-356 BATTERSEA PARK ROAD, BATTERSEA, LONDON, SW11 3BY

View Document

05/01/095 January 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

01/12/081 December 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA HOWE / 28/11/2008

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: AURORA HOUSE, 5-6 CARLOS PLACE, LONDON, W1K 3AP

View Document

15/06/0715 June 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0519 May 2005 REGISTERED OFFICE CHANGED ON 19/05/05 FROM: 36 MARCIA ROAD, LONDON, SE1 5XF

View Document

14/02/0514 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

28/09/0128 September 2001 REGISTERED OFFICE CHANGED ON 28/09/01 FROM: 38 VESTRIS ROAD, FOREST HILL, LONDON, SE23 2EE

View Document

18/09/0118 September 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

12/09/0112 September 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 FIRST GAZETTE

View Document

02/03/012 March 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 05/04/01

View Document

23/02/0023 February 2000 REGISTERED OFFICE CHANGED ON 23/02/00 FROM: BRIDGE HOUSE, 181 QUEEN VICTORIA STREET, LONDON, EC4V 4DZ

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 NEW SECRETARY APPOINTED

View Document

23/02/0023 February 2000 SECRETARY RESIGNED

View Document

23/02/0023 February 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 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