CHARLES PETER HOWARD LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-02-20 with updates |
18/02/2518 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-20 with no updates |
15/02/2415 February 2024 | Total exemption full accounts made up to 2023-05-31 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-20 with no updates |
02/02/232 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/03/223 March 2022 | Secretary's details changed for Mrs Frances Melanie Howard on 2019-05-18 |
03/03/223 March 2022 | Director's details changed for Mr Charles Peter Howard on 2019-05-18 |
03/03/223 March 2022 | Change of details for Mr Charles Peter Howard as a person with significant control on 2019-05-18 |
03/03/223 March 2022 | Director's details changed for Mrs Frances Melanie Howard on 2018-05-18 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-20 with no updates |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
02/03/212 March 2021 | CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
08/06/208 June 2020 | REGISTERED OFFICE CHANGED ON 08/06/2020 FROM 35 BRODSWORTH WAY ROSSINGTON DONCASTER DN11 0FD ENGLAND |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/02/2020 February 2020 | REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 46 CORNFLOWER DRIVE, BESSACARR DONCASTER SOUTH YORKSHIRE DN4 7DH |
19/02/2019 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
10/06/1710 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/02/1725 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/05/1627 May 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
09/06/159 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
25/02/1525 February 2015 | COMPANY NAME CHANGED CPH PROPERTY SERVICES LTD CERTIFICATE ISSUED ON 25/02/15 |
07/06/147 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
28/02/1428 February 2014 | 31/05/13 TOTAL EXEMPTION FULL |
11/06/1311 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
05/03/135 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
12/06/1212 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
14/06/1114 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
04/03/114 March 2011 | 31/05/10 TOTAL EXEMPTION FULL |
02/06/102 June 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PETER HOWARD / 25/05/2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MELANIE HOWARD / 25/05/2010 |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
09/06/089 June 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
20/03/0820 March 2008 | 31/05/07 TOTAL EXEMPTION FULL |
13/06/0713 June 2007 | LOCATION OF DEBENTURE REGISTER |
13/06/0713 June 2007 | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS |
13/06/0713 June 2007 | LOCATION OF REGISTER OF MEMBERS |
13/06/0713 June 2007 | REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 49 BATTLE GREEN EPWORTH N LINCS DN9 1JT |
05/07/065 July 2006 | NEW SECRETARY APPOINTED |
04/07/064 July 2006 | SECRETARY RESIGNED |
25/05/0625 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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