HOWPER 756 LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewTermination of appointment of Timothy Michael Jackson Park as a director on 2025-08-01

View Document

14/11/2414 November 2024 Unaudited abridged accounts made up to 2024-09-30

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/06/244 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

01/05/241 May 2024 Second filing of Confirmation Statement dated 2023-10-03

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

08/08/238 August 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

03/02/233 February 2023 Unaudited abridged accounts made up to 2021-09-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-10-03 with no updates

View Document

21/12/2221 December 2022 Withdraw the company strike off application

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Application to strike the company off the register

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/06/2024 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

08/11/198 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WAINWRIGHT / 08/11/2019

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 34/36 BRADFIELD ROAD FINEDON ROAD INDUSTRIAL ESTATE WELLINGBOROUGH NN8 4HB ENGLAND

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE WAINWRIGHT / 06/09/2018

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL JACKSON PARK / 07/06/2018

View Document

05/06/185 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR TIMOTHY MICHAEL JACKSON PARK

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GIBBARD

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR SIMON WAINWRIGHT

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR JASON LEE WAINWRIGHT

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM
C/O TINGDENE HOMES LIMITED BRADFIELD ROAD
FINEDON ROAD INDUSTRIAL ESTATE
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN8 4HB

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM C/O TINGDENE HOMES LIMITED BRADFIELD ROAD FINEDON ROAD INDUSTRIAL ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4HB

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/06/171 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

22/07/1622 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

27/10/1527 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

16/06/1516 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/05/1530 May 2015 APPOINTMENT TERMINATED, DIRECTOR IAN WILKINS

View Document

30/05/1530 May 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BURGESS

View Document

04/12/144 December 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

16/01/1416 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087178330001

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, SECRETARY HP SECRETARIAL SERVICES LIMITED

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MR NICHOLAS CHARLES BURGESS

View Document

13/12/1313 December 2013 CURRSHO FROM 31/10/2014 TO 30/09/2014

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM
OXFORD HOUSE CLIFTONVILLE
NORTHAMPTON
NN1 5PN
ENGLAND

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR HP DIRECTORS LIMITED

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR GERALD COULDRAKE

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NN1 5PN ENGLAND

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MR IAN SCOTT WILKINS

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MR MATTHEW CHARLES GIBBARD

View Document

03/10/133 October 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document

03/10/133 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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