HOWARD PROPERTY DEVELOPMENTS LLP

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

23/03/2323 March 2023 Application to strike the limited liability partnership off the register

View Document

11/10/2211 October 2022 Termination of appointment of Carol Jessie Dangerfield as a member on 2022-10-10

View Document

11/10/2211 October 2022 Termination of appointment of Paul Timothy Fincham as a member on 2022-10-10

View Document

11/10/2211 October 2022 Termination of appointment of Gillie Lynch Ltd as a member on 2022-10-10

View Document

11/10/2211 October 2022 Termination of appointment of David Macfarlane as a member on 2022-10-10

View Document

11/10/2211 October 2022 Termination of appointment of Hajt Limited as a member on 2022-10-10

View Document

11/10/2211 October 2022 Termination of appointment of Timothy Stephen Hirsch as a member on 2022-10-10

View Document

11/10/2211 October 2022 Termination of appointment of Susan Margaret Lindgren as a member on 2022-10-10

View Document

11/10/2211 October 2022 Termination of appointment of Vanessa Anne Hodgins as a member on 2022-10-10

View Document

11/10/2211 October 2022 Termination of appointment of Suzanne Lloyd as a member on 2022-10-10

View Document

11/10/2211 October 2022 Termination of appointment of Susan Elizabeth Mcgill as a member on 2022-10-10

View Document

11/10/2211 October 2022 Termination of appointment of Barry Nicholas Fulton as a member on 2022-10-10

View Document

11/10/2211 October 2022 Termination of appointment of Michael Bellamy as a member on 2022-10-10

View Document

11/10/2211 October 2022 Termination of appointment of Susan Brown as a member on 2022-10-10

View Document

11/10/2211 October 2022 Termination of appointment of Catherine Jane Bury as a member on 2022-10-10

View Document

11/10/2211 October 2022 Termination of appointment of Valerie Crabtree as a member on 2022-10-10

View Document

11/10/2211 October 2022 Termination of appointment of Rbg Developments Limited as a member on 2022-10-10

View Document

11/10/2211 October 2022 Termination of appointment of Granite Edge Limited as a member on 2022-10-10

View Document

11/10/2211 October 2022 Termination of appointment of John Stewart Pimblett as a member on 2022-10-10

View Document

11/10/2211 October 2022 Termination of appointment of Peter Alexander Investments Limited as a member on 2022-10-10

View Document

11/10/2211 October 2022 Termination of appointment of Pepperwood Investments Limited as a member on 2022-10-10

View Document

11/10/2211 October 2022 Termination of appointment of Rosebery Property Developments Ltd as a member on 2022-10-10

View Document

11/10/2211 October 2022 Termination of appointment of Janine Elizabeth Tindall as a member on 2022-10-10

View Document

11/10/2211 October 2022 Termination of appointment of Newdevco Limited as a member on 2022-10-10

View Document

11/10/2211 October 2022 Termination of appointment of Maria Therese Mobrandt as a member on 2022-10-10

View Document

11/10/2211 October 2022 Termination of appointment of Susan Elizabeth Mitchell as a member on 2022-10-10

View Document

11/10/2211 October 2022 Termination of appointment of Graham Kevin Mitchell as a member on 2022-10-10

View Document

11/10/2211 October 2022 Termination of appointment of Chloe Frances Mary Mitchell as a member on 2022-10-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/08/2024 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC4187110001

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

22/07/2022 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/08/1927 August 2019 CESSATION OF PARK SECURITIES LTD AS A PSC

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

27/08/1927 August 2019 NOTIFICATION OF PSC STATEMENT ON 31/05/2018

View Document

27/08/1927 August 2019 CESSATION OF HENRY GEORGE WILSON AS A PSC

View Document

21/08/1921 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

21/08/1821 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/06/1823 June 2018 LLP MEMBER APPOINTED MR MICHAEL BELLAMY

View Document

23/06/1823 June 2018 LLP MEMBER APPOINTED MR PAUL TIMOTHY FINCHAM

View Document

05/06/185 June 2018 LLP MEMBER APPOINTED MR TIMOTHY STEPHEN HIRSCH

View Document

05/06/185 June 2018 LLP MEMBER APPOINTED MRS SUSAN ELIZABETH MCGILL

View Document

05/06/185 June 2018 LLP MEMBER APPOINTED MR JOHN STEWART PIMBLETT

View Document

05/06/185 June 2018 LLP MEMBER APPOINTED MRS MARIA THERESE MOBRANDT

View Document

05/06/185 June 2018 LLP MEMBER APPOINTED MRS SUSAN MARGARET LINDGREN

View Document

05/06/185 June 2018 LLP MEMBER APPOINTED MS CHLOE FRANCES MARY MITCHELL

View Document

05/06/185 June 2018 LLP MEMBER APPOINTED MR GRAHAM KEVIN MITCHELL

View Document

05/06/185 June 2018 LLP MEMBER APPOINTED MRS CAROL JESSIE DANGERFIELD

View Document

05/06/185 June 2018 LLP MEMBER APPOINTED MISS JANINE ELIZABETH TINDALL

View Document

05/06/185 June 2018 LLP MEMBER APPOINTED MS CATHERINE JANE BURY

View Document

05/06/185 June 2018 LLP MEMBER APPOINTED MRS VANESSA ANNE HODGINS

View Document

05/06/185 June 2018 LLP MEMBER APPOINTED MR DAVID MACFARLANE

View Document

05/06/185 June 2018 LLP MEMBER APPOINTED MRS SUSAN ELIZABETH MITCHELL

View Document

05/06/185 June 2018 CORPORATE LLP MEMBER APPOINTED ROSEBERY PROPERTY DEVELOPMENTS LTD

View Document

05/06/185 June 2018 CORPORATE LLP MEMBER APPOINTED RBG DEVELOPMENTS LIMITED

View Document

05/06/185 June 2018 CORPORATE LLP MEMBER APPOINTED PEPPERWOOD INVESTMENTS LIMITED

View Document

05/06/185 June 2018 CORPORATE LLP MEMBER APPOINTED GRANITE EDGE LIMITED

View Document

05/06/185 June 2018 CORPORATE LLP MEMBER APPOINTED NEWDEVCO LIMITED

View Document

05/06/185 June 2018 CORPORATE LLP MEMBER APPOINTED HAJT LIMITED

View Document

04/06/184 June 2018 LLP MEMBER APPOINTED MRS SUSAN BROWN

View Document

04/06/184 June 2018 LLP MEMBER APPOINTED MRS SUZANNE LLOYD

View Document

04/06/184 June 2018 LLP MEMBER APPOINTED MRS VALERIE CRABTREE

View Document

04/06/184 June 2018 CORPORATE LLP MEMBER APPOINTED PETER ALEXANDER INVESTMENTS LIMITED

View Document

04/06/184 June 2018 LLP MEMBER APPOINTED MR BARRY NICHOLAS FULTON

View Document

04/06/184 June 2018 CORPORATE LLP MEMBER APPOINTED GILLIE LYNCH LTD

View Document

31/05/1831 May 2018 NON-DESIGNATED MEMBERS ALLOWED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CURRSHO FROM 31/08/2018 TO 31/03/2018

View Document

30/01/1830 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC4187110002

View Document

29/01/1829 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC4187110001

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 61 MEADWAY HARPENDEN HERTS AL5 1JH ENGLAND

View Document

22/08/1722 August 2017 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