HOWLEY HALL PROPERTY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

27/03/2527 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

05/06/245 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

26/03/2426 March 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

12/06/2312 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

15/11/2215 November 2022 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

16/06/2116 June 2021 Notification of John David Meltham as a person with significant control on 2021-04-20

View Document

16/06/2116 June 2021 Change of details for Mr John Marshall Winn as a person with significant control on 2021-04-20

View Document

16/06/2116 June 2021 Notification of Paul Shayne Worthington as a person with significant control on 2021-04-20

View Document

16/06/2116 June 2021 Notification of Maria Edge as a person with significant control on 2021-04-20

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-01 with updates

View Document

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

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

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

View Accounts

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 55 FOUNTAIN STREET MORLEY LEEDS WEST YORKSHIRE LS27 0AA UNITED KINGDOM

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN MARSHALL WINN / 23/12/2017

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARSHALL WINN / 23/12/2017

View Document

13/10/1813 October 2018 DISS40 (DISS40(SOAD))

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

21/08/1821 August 2018 FIRST GAZETTE

View Document

20/06/1720 June 2017 ADOPT ARTICLES 07/06/2017

View Document

12/06/1712 June 2017 COMPANY NAME CHANGED DENZELL MILL PROPERTY MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 12/06/17

View Document

02/06/172 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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