HOWLEY HALL PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-06-01 with no updates |
27/03/2527 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
05/06/245 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
26/03/2426 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
15/11/2215 November 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | Notification of John David Meltham as a person with significant control on 2021-04-20 |
16/06/2116 June 2021 | Change of details for Mr John Marshall Winn as a person with significant control on 2021-04-20 |
16/06/2116 June 2021 | Notification of Paul Shayne Worthington as a person with significant control on 2021-04-20 |
16/06/2116 June 2021 | Notification of Maria Edge as a person with significant control on 2021-04-20 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-01 with updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/03/198 March 2019 | REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 55 FOUNTAIN STREET MORLEY LEEDS WEST YORKSHIRE LS27 0AA UNITED KINGDOM |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
31/01/1931 January 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN MARSHALL WINN / 23/12/2017 |
31/01/1931 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARSHALL WINN / 23/12/2017 |
13/10/1813 October 2018 | DISS40 (DISS40(SOAD)) |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
21/08/1821 August 2018 | FIRST GAZETTE |
20/06/1720 June 2017 | ADOPT ARTICLES 07/06/2017 |
12/06/1712 June 2017 | COMPANY NAME CHANGED DENZELL MILL PROPERTY MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 12/06/17 |
02/06/172 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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