HOUSTON PUBLIC RELATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Termination of appointment of Jonathan David Bird as a director on 2025-07-01 |
10/07/2510 July 2025 New | Termination of appointment of Lenka Drablow as a director on 2025-07-01 |
10/07/2510 July 2025 New | Termination of appointment of Catherine Killick Hoare as a director on 2025-07-01 |
13/06/2513 June 2025 New | Director's details changed for Mrs Lenka Drablow on 2025-06-13 |
13/06/2513 June 2025 New | Registered office address changed from 24 Bell Lane Blackwater Camberley GU17 0NW England to 12 Macklin Street London WC2B 5NF on 2025-06-13 |
01/04/251 April 2025 | Confirmation statement made on 2025-03-30 with updates |
20/12/2420 December 2024 | Resolutions |
20/12/2420 December 2024 | Registration of charge 061958800002, created on 2024-12-16 |
20/12/2420 December 2024 | Resolutions |
27/08/2427 August 2024 | Cessation of Branscombe Group Limited as a person with significant control on 2024-04-22 |
22/08/2422 August 2024 | Notification of Candid Platform Ltd as a person with significant control on 2024-04-22 |
01/05/241 May 2024 | Resolutions |
01/05/241 May 2024 | Resolutions |
01/05/241 May 2024 | Memorandum and Articles of Association |
30/04/2430 April 2024 | Appointment of Mr Dennis Van Der Geer as a director on 2024-04-22 |
26/04/2426 April 2024 | Appointment of Mr Ruud Wanck as a director on 2024-04-22 |
26/04/2426 April 2024 | Appointment of Mr Gérard Ghazarian as a director on 2024-04-22 |
26/04/2426 April 2024 | Appointment of Mr Youri Van Der Mijn as a director on 2024-04-22 |
17/04/2417 April 2024 | Total exemption full accounts made up to 2023-12-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-30 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/11/2327 November 2023 | Appointment of Mr Jonathan David Bird as a director on 2023-11-23 |
17/08/2317 August 2023 | Total exemption full accounts made up to 2022-12-31 |
15/05/2315 May 2023 | Satisfaction of charge 061958800001 in full |
31/03/2331 March 2023 | Change of details for Branscombe Group Limited as a person with significant control on 2018-11-09 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-30 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
08/04/228 April 2022 | Termination of appointment of Alice Montague Kain as a director on 2022-03-31 |
24/01/2224 January 2022 | Appointment of Mrs Lenka Drablow as a director on 2022-01-24 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/12/212 December 2021 | Termination of appointment of Alexander Sebastian Clelland as a director on 2021-12-01 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/11/2030 November 2020 | 31/12/19 TOTAL EXEMPTION FULL |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/12/195 December 2019 | APPOINTMENT TERMINATED, DIRECTOR HAMISH THOMPSON |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES |
15/02/1915 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THUNDERBIRD GROUP LIMITED |
15/02/1915 February 2019 | PREVSHO FROM 30/04/2019 TO 31/12/2018 |
07/01/197 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 061958800001 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/11/1823 November 2018 | ADOPT ARTICLES 09/11/2018 |
13/11/1813 November 2018 | DIRECTOR APPOINTED MRS ZOE LOUISE HOWORTH |
13/11/1813 November 2018 | DIRECTOR APPOINTED MS CATHERINE KILLICK HOARE |
13/11/1813 November 2018 | DIRECTOR APPOINTED MS ALICE MONTAGUE KAIN |
13/11/1813 November 2018 | DIRECTOR APPOINTED MR ALEXANDER SEBASTIAN CLELLAND |
13/11/1813 November 2018 | CESSATION OF HAMISH MICHAEL JONATHAN THOMPSON AS A PSC |
13/11/1813 November 2018 | CESSATION OF PENELOPE MARGARET OVERTON AS A PSC |
13/11/1813 November 2018 | APPOINTMENT TERMINATED, DIRECTOR PENELOPE OVERTON |
13/11/1813 November 2018 | APPOINTMENT TERMINATED, SECRETARY PENELOPE OVERTON |
12/11/1812 November 2018 | COMPANY NAME CHANGED TWELVE THIRTY EIGHT LIMITED CERTIFICATE ISSUED ON 12/11/18 |
12/11/1812 November 2018 | REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 71 SEYMOUR ROAD ST. ALBANS HERTFORDSHIRE AL3 5HN |
25/10/1825 October 2018 | 30/04/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES |
21/08/1721 August 2017 | 30/04/17 UNAUDITED ABRIDGED |
19/07/1719 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH MICHAEL JONATHAN THOMPSON / 18/07/2017 |
18/07/1718 July 2017 | PSC'S CHANGE OF PARTICULARS / MR HAMISH MICHAEL JONATHAN THOMPSON / 18/07/2017 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
07/04/167 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
08/04/158 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
08/04/148 April 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
05/04/135 April 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
07/08/127 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
10/04/1210 April 2012 | Annual return made up to 2 April 2012 with full list of shareholders |
19/08/1119 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
05/04/115 April 2011 | Annual return made up to 2 April 2011 with full list of shareholders |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
19/04/1019 April 2010 | Annual return made up to 2 April 2010 with full list of shareholders |
18/06/0918 June 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
07/04/097 April 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
09/04/089 April 2008 | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS |
02/04/072 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HOUSTON PUBLIC RELATIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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