HOWPER 267 LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-06 with updates

View Document

15/07/2515 July 2025 NewDirector's details changed for Mrs Georgina Frances Baker on 2025-07-15

View Document

15/07/2515 July 2025 NewDirector's details changed for Mrs Philippa Rosemary Fray on 2025-07-15

View Document

25/03/2525 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

19/12/2319 December 2023 Director's details changed for Mrs Georgina Frances Baker on 2023-11-27

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Appointment of Mrs Georgina Frances Baker as a director on 2023-03-01

View Document

29/03/2329 March 2023 Appointment of Mr Justin Alistair Hall as a director on 2023-03-01

View Document

29/03/2329 March 2023 Appointment of Mrs Philippa Rosemary Fray as a director on 2023-03-01

View Document

27/03/2327 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/11/2118 November 2021 Accounts for a dormant company made up to 2021-06-30

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/03/214 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

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

View Accounts

02/03/202 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

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

View Accounts

04/02/194 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / KNAPTOFT HALL FARM LIMITED / 06/04/2016

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/02/177 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/04/166 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

06/08/156 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 10 STATION STREET KIBWORTH BEAUCHAMP LEICESTER LE8 0LN

View Document

26/03/1526 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

14/11/1414 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026352410003

View Document

18/08/1418 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

03/10/133 October 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

13/11/1213 November 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

23/08/1223 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

25/08/1125 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

12/08/1012 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

26/03/1026 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

18/09/0918 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

13/08/0813 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 06/08/06; NO CHANGE OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 06/08/05; NO CHANGE OF MEMBERS

View Document

13/12/0413 December 2004 COMPANY NAME CHANGED KNAPTOFT HALL FARM LIMITED CERTIFICATE ISSUED ON 11/12/04

View Document

04/11/044 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

09/10/039 October 2003 REGISTERED OFFICE CHANGED ON 09/10/03 FROM: KNAPTOFT LUTTERWORTH LEICESTERSHIRE LE17 6PA

View Document

15/08/0315 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 AUDITOR'S RESIGNATION

View Document

18/02/0318 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

12/12/0212 December 2002 SECRETARY RESIGNED

View Document

12/12/0212 December 2002 NEW SECRETARY APPOINTED

View Document

20/08/0220 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

10/12/0010 December 2000 NEW SECRETARY APPOINTED

View Document

10/12/0010 December 2000 SECRETARY RESIGNED

View Document

29/08/0029 August 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 ALTER MEM AND ARTS 16/06/99

View Document

22/06/9922 June 1999 £ NC 1000/1000000 16/06/99

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 REGISTERED OFFICE CHANGED ON 11/05/98 FROM: 8 WEST WALK LEICESTER LE1 7NH

View Document

06/02/986 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 06/08/97; NO CHANGE OF MEMBERS

View Document

07/03/977 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 06/08/96; NO CHANGE OF MEMBERS

View Document

13/04/9613 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

30/08/9530 August 1995 RETURN MADE UP TO 06/08/95; FULL LIST OF MEMBERS

View Document

20/03/9520 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/08/9424 August 1994 RETURN MADE UP TO 06/08/94; NO CHANGE OF MEMBERS

View Document

15/04/9415 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

01/09/931 September 1993 RETURN MADE UP TO 06/08/93; NO CHANGE OF MEMBERS

View Document

18/02/9318 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

24/08/9224 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9224 August 1992 RETURN MADE UP TO 06/08/92; FULL LIST OF MEMBERS

View Document

08/11/918 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/917 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9115 October 1991 REGISTERED OFFICE CHANGED ON 15/10/91 FROM: CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ

View Document

15/10/9115 October 1991 NEW SECRETARY APPOINTED

View Document

15/10/9115 October 1991 NEW DIRECTOR APPOINTED

View Document

15/10/9115 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

15/10/9115 October 1991 NEW DIRECTOR APPOINTED

View Document

02/10/912 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/912 October 1991 ALTER MEM AND ARTS 19/09/91

View Document

27/09/9127 September 1991 COMPANY NAME CHANGED ACORNTECH LIMITED CERTIFICATE ISSUED ON 30/09/91

View Document

25/09/9125 September 1991 DIRECTOR RESIGNED

View Document

25/09/9125 September 1991 SECRETARY RESIGNED

View Document

06/08/916 August 1991 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