HOWARD AND OVER LLP

Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Previous accounting period shortened from 2024-04-30 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

04/10/214 October 2021 Member's details changed for Mrs Donna Marie Baker on 2021-10-04

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 114 ALBERT ROAD DEVONPORT PLYMOUTH DEVON PL2 1AF

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

20/12/1720 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 LLP MEMBER APPOINTED MS KATHERINE MILLMAN

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER MOSSOP

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/02/1617 February 2016 ANNUAL RETURN MADE UP TO 15/02/16

View Document

17/02/1617 February 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR TIMOTHY GERARD QUINN / 10/02/2016

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, LLP MEMBER SALLY VAN DEN BERG

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, LLP MEMBER DONNA BUTLER

View Document

16/02/1516 February 2015 ANNUAL RETURN MADE UP TO 15/02/15

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, LLP MEMBER STELLA DYER

View Document

01/05/141 May 2014 LLP MEMBER APPOINTED MRS DONNA MARIE BAKER

View Document

01/05/141 May 2014 LLP MEMBER APPOINTED MS SALLY JANE VAN DEN BERG

View Document

01/05/141 May 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MISS DONNA MARIE PETERS / 01/09/2013

View Document

26/02/1426 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JANET MILLAR / 26/02/2014

View Document

26/02/1426 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JANET MILLAR / 26/02/2014

View Document

19/02/1419 February 2014 ANNUAL RETURN MADE UP TO 15/02/14

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, LLP MEMBER GREGORY YATES

View Document

19/02/1319 February 2013 ANNUAL RETURN MADE UP TO 15/02/13

View Document

16/01/1316 January 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/07/129 July 2012 LLP MEMBER APPOINTED MISS DONNA MARIE PETERS

View Document

31/05/1231 May 2012 PREVEXT FROM 29/02/2012 TO 30/04/2012

View Document

17/02/1217 February 2012 ANNUAL RETURN MADE UP TO 15/02/12

View Document

17/06/1117 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

27/04/1127 April 2011 LLP MEMBER APPOINTED MR TIMOTHY GERARD QUINN

View Document

27/04/1127 April 2011 LLP MEMBER APPOINTED JANET MILLAR

View Document

27/04/1127 April 2011 LLP MEMBER APPOINTED GREGORY PAUL THOMAS YATES

View Document

15/02/1115 February 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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