HOWARD PROPERTY DEVELOPMENTS LLP
Company Documents
| Date | Description |
|---|---|
| 20/06/2320 June 2023 | Final Gazette dissolved via voluntary strike-off |
| 20/06/2320 June 2023 | Final Gazette dissolved via voluntary strike-off |
| 04/04/234 April 2023 | First Gazette notice for voluntary strike-off |
| 04/04/234 April 2023 | First Gazette notice for voluntary strike-off |
| 23/03/2323 March 2023 | Application to strike the limited liability partnership off the register |
| 11/10/2211 October 2022 | Termination of appointment of Carol Jessie Dangerfield as a member on 2022-10-10 |
| 11/10/2211 October 2022 | Termination of appointment of Paul Timothy Fincham as a member on 2022-10-10 |
| 11/10/2211 October 2022 | Termination of appointment of Gillie Lynch Ltd as a member on 2022-10-10 |
| 11/10/2211 October 2022 | Termination of appointment of David Macfarlane as a member on 2022-10-10 |
| 11/10/2211 October 2022 | Termination of appointment of Hajt Limited as a member on 2022-10-10 |
| 11/10/2211 October 2022 | Termination of appointment of Timothy Stephen Hirsch as a member on 2022-10-10 |
| 11/10/2211 October 2022 | Termination of appointment of Susan Margaret Lindgren as a member on 2022-10-10 |
| 11/10/2211 October 2022 | Termination of appointment of Vanessa Anne Hodgins as a member on 2022-10-10 |
| 11/10/2211 October 2022 | Termination of appointment of Suzanne Lloyd as a member on 2022-10-10 |
| 11/10/2211 October 2022 | Termination of appointment of Susan Elizabeth Mcgill as a member on 2022-10-10 |
| 11/10/2211 October 2022 | Termination of appointment of Barry Nicholas Fulton as a member on 2022-10-10 |
| 11/10/2211 October 2022 | Termination of appointment of Michael Bellamy as a member on 2022-10-10 |
| 11/10/2211 October 2022 | Termination of appointment of Susan Brown as a member on 2022-10-10 |
| 11/10/2211 October 2022 | Termination of appointment of Catherine Jane Bury as a member on 2022-10-10 |
| 11/10/2211 October 2022 | Termination of appointment of Valerie Crabtree as a member on 2022-10-10 |
| 11/10/2211 October 2022 | Termination of appointment of Rbg Developments Limited as a member on 2022-10-10 |
| 11/10/2211 October 2022 | Termination of appointment of Granite Edge Limited as a member on 2022-10-10 |
| 11/10/2211 October 2022 | Termination of appointment of John Stewart Pimblett as a member on 2022-10-10 |
| 11/10/2211 October 2022 | Termination of appointment of Peter Alexander Investments Limited as a member on 2022-10-10 |
| 11/10/2211 October 2022 | Termination of appointment of Pepperwood Investments Limited as a member on 2022-10-10 |
| 11/10/2211 October 2022 | Termination of appointment of Rosebery Property Developments Ltd as a member on 2022-10-10 |
| 11/10/2211 October 2022 | Termination of appointment of Janine Elizabeth Tindall as a member on 2022-10-10 |
| 11/10/2211 October 2022 | Termination of appointment of Newdevco Limited as a member on 2022-10-10 |
| 11/10/2211 October 2022 | Termination of appointment of Maria Therese Mobrandt as a member on 2022-10-10 |
| 11/10/2211 October 2022 | Termination of appointment of Susan Elizabeth Mitchell as a member on 2022-10-10 |
| 11/10/2211 October 2022 | Termination of appointment of Graham Kevin Mitchell as a member on 2022-10-10 |
| 11/10/2211 October 2022 | Termination of appointment of Chloe Frances Mary Mitchell as a member on 2022-10-10 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 24/08/2024 August 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC4187110001 |
| 24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES |
| 22/07/2022 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/08/1927 August 2019 | CESSATION OF PARK SECURITIES LTD AS A PSC |
| 27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES |
| 27/08/1927 August 2019 | NOTIFICATION OF PSC STATEMENT ON 31/05/2018 |
| 27/08/1927 August 2019 | CESSATION OF HENRY GEORGE WILSON AS A PSC |
| 21/08/1921 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES |
| 21/08/1821 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 23/06/1823 June 2018 | LLP MEMBER APPOINTED MR MICHAEL BELLAMY |
| 23/06/1823 June 2018 | LLP MEMBER APPOINTED MR PAUL TIMOTHY FINCHAM |
| 05/06/185 June 2018 | LLP MEMBER APPOINTED MR TIMOTHY STEPHEN HIRSCH |
| 05/06/185 June 2018 | LLP MEMBER APPOINTED MRS SUSAN ELIZABETH MCGILL |
| 05/06/185 June 2018 | LLP MEMBER APPOINTED MR JOHN STEWART PIMBLETT |
| 05/06/185 June 2018 | LLP MEMBER APPOINTED MRS MARIA THERESE MOBRANDT |
| 05/06/185 June 2018 | LLP MEMBER APPOINTED MRS SUSAN MARGARET LINDGREN |
| 05/06/185 June 2018 | LLP MEMBER APPOINTED MS CHLOE FRANCES MARY MITCHELL |
| 05/06/185 June 2018 | LLP MEMBER APPOINTED MR GRAHAM KEVIN MITCHELL |
| 05/06/185 June 2018 | LLP MEMBER APPOINTED MRS CAROL JESSIE DANGERFIELD |
| 05/06/185 June 2018 | LLP MEMBER APPOINTED MISS JANINE ELIZABETH TINDALL |
| 05/06/185 June 2018 | LLP MEMBER APPOINTED MS CATHERINE JANE BURY |
| 05/06/185 June 2018 | LLP MEMBER APPOINTED MRS VANESSA ANNE HODGINS |
| 05/06/185 June 2018 | LLP MEMBER APPOINTED MR DAVID MACFARLANE |
| 05/06/185 June 2018 | LLP MEMBER APPOINTED MRS SUSAN ELIZABETH MITCHELL |
| 05/06/185 June 2018 | CORPORATE LLP MEMBER APPOINTED ROSEBERY PROPERTY DEVELOPMENTS LTD |
| 05/06/185 June 2018 | CORPORATE LLP MEMBER APPOINTED RBG DEVELOPMENTS LIMITED |
| 05/06/185 June 2018 | CORPORATE LLP MEMBER APPOINTED PEPPERWOOD INVESTMENTS LIMITED |
| 05/06/185 June 2018 | CORPORATE LLP MEMBER APPOINTED GRANITE EDGE LIMITED |
| 05/06/185 June 2018 | CORPORATE LLP MEMBER APPOINTED NEWDEVCO LIMITED |
| 05/06/185 June 2018 | CORPORATE LLP MEMBER APPOINTED HAJT LIMITED |
| 04/06/184 June 2018 | LLP MEMBER APPOINTED MRS SUSAN BROWN |
| 04/06/184 June 2018 | LLP MEMBER APPOINTED MRS SUZANNE LLOYD |
| 04/06/184 June 2018 | LLP MEMBER APPOINTED MRS VALERIE CRABTREE |
| 04/06/184 June 2018 | CORPORATE LLP MEMBER APPOINTED PETER ALEXANDER INVESTMENTS LIMITED |
| 04/06/184 June 2018 | LLP MEMBER APPOINTED MR BARRY NICHOLAS FULTON |
| 04/06/184 June 2018 | CORPORATE LLP MEMBER APPOINTED GILLIE LYNCH LTD |
| 31/05/1831 May 2018 | NON-DESIGNATED MEMBERS ALLOWED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 29/03/1829 March 2018 | CURRSHO FROM 31/08/2018 TO 31/03/2018 |
| 30/01/1830 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE OC4187110002 |
| 29/01/1829 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE OC4187110001 |
| 05/10/175 October 2017 | REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 61 MEADWAY HARPENDEN HERTS AL5 1JH ENGLAND |
| 22/08/1722 August 2017 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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