HOWARD PROPERTY SERVICES LIMITED

Company Documents

DateDescription
05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

08/06/238 June 2023 Application to strike the company off the register

View Document

02/03/232 March 2023 Termination of appointment of Werner Manfred Baumker as a director on 2023-02-28

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/03/202 March 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED DR WERNER MANFRED BAUMKER

View Document

01/03/191 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

08/03/188 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

22/03/1722 March 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

14/09/1514 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

20/04/1520 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

31/12/1431 December 2014 DIRECTOR APPOINTED MR ALUN HUW JONES

View Document

06/10/146 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

14/04/1414 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, SECRETARY THOMAS AMIES

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS AMIES

View Document

19/09/1319 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

12/09/1212 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

13/09/1113 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

14/06/1114 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

09/09/109 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

18/06/1018 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SUMMERS

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BEWES / 08/12/2009

View Document

08/12/098 December 2009 SECRETARY'S CHANGE OF PARTICULARS / THOMAS GEORGE TIMOTHY AMIES / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEORGE TIMOTHY AMIES / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER SUMMERS / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MESSERVY / 08/12/2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CAROLINE BEWES

View Document

09/07/099 July 2009 DIRECTOR AND SECRETARY APPOINTED THOMAS GEORGE TIMOTHY AMIES

View Document

20/02/0920 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

01/10/081 October 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM 93 REGENT STREET CAMBRIDGE CAMBRIDGESHIRE CB2 1AN

View Document

07/03/087 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

10/11/0610 November 2006 SECRETARY RESIGNED

View Document

02/11/062 November 2006 REGISTERED OFFICE CHANGED ON 02/11/06 FROM: 5 GRANGE LANE, COPLE BEDFORD BEDFORDSHIRE MK44 3TT

View Document

25/10/0625 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 NEW SECRETARY APPOINTED

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 SECRETARY RESIGNED

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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