HOWGATE THREE LIMITED

Company Documents

DateDescription
14/08/1414 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

21/07/1421 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR XAVIER PULLEN

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR XAVIER PULLEN

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR MARK RICHARD BOURGEOIS

View Document

13/08/1313 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

13/05/1313 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, SECRETARY FALGUNI DESAI

View Document

15/04/1315 April 2013 SECRETARY APPOINTED MR STUART ANDREW WETHERLY

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAXTON

View Document

20/08/1220 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

03/07/123 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN FOX

View Document

16/08/1116 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

24/06/1124 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

17/01/1117 January 2011 ADOPT ARTICLES 21/12/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES WENTWORTH LAXTON / 01/09/2010

View Document

02/09/102 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

13/08/1013 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

08/07/108 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/05/105 May 2010 DIRECTOR APPOINTED BARRY STEVEN HILL

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM
10 LOWER GROSVENOR PLACE
LONDON
SW1W 0EN

View Document

02/12/092 December 2009 DIRECTOR APPOINTED MR ANDREW CHARLES APPLEYARD

View Document

09/09/099 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/08/0927 August 2009 SECTION 175 30/04/2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/10/089 October 2008 DIRECTOR APPOINTED CHARLES ANDREW ROVER STAVELEY

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM SUNNUCKS

View Document

13/08/0813 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 DIRECTOR APPOINTED KAREN JULIA FOX

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP NELL

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR ANNE COPELAND

View Document

06/11/076 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/08/0713 August 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/10/0631 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0621 August 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/09/052 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 S366A DISP HOLDING AGM 15/06/05

View Document

10/06/0510 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/05/0523 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0518 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0514 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0514 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0514 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0514 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0514 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/0512 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

30/04/0430 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0416 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

07/11/037 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/039 September 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/026 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0220 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0214 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0214 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0214 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 ACC. REF. DATE EXTENDED FROM 25/12/02 TO 31/12/02

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/03/0211 March 2002 OTHER BUSINESS 28/02/02

View Document

28/01/0228 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0221 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/015 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 SECRETARY RESIGNED

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 REGISTERED OFFICE CHANGED ON 04/09/01 FROM:
90 LONG ACRE
LONDON
WC2E 9TT

View Document

04/09/014 September 2001 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 25/12/02

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 NEW SECRETARY APPOINTED

View Document

13/08/0113 August 2001 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