HOWDEN JOINERY PROPERTIES LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewDirector's details changed for Ms Jacqueline Wynn Callaway on 2025-08-04

View Document

17/06/2517 June 2025 Appointment of Mr Austin Lee David Edward Cooke as a director on 2025-06-13

View Document

17/06/2517 June 2025 Termination of appointment of Andrew Witts as a director on 2025-06-13

View Document

05/06/255 June 2025 Termination of appointment of Paul Andrew Hayes as a director on 2025-06-01

View Document

05/06/255 June 2025 Appointment of Ms Jacqueline Wynn Callaway as a director on 2025-06-02

View Document

09/04/259 April 2025 Appointment of Mrs Chantal Louise Cable as a director on 2025-03-28

View Document

09/04/259 April 2025 Termination of appointment of Theresa Keating as a director on 2025-03-28

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

03/09/243 September 2024 Appointment of Andrew Witts as a director on 2024-08-09

View Document

02/09/242 September 2024 Termination of appointment of Stuart Richard Livingstone as a director on 2024-08-09

View Document

20/05/2420 May 2024 Full accounts made up to 2023-12-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

04/12/234 December 2023 Change of details for Howden Joinery Limited as a person with significant control on 2023-11-24

View Document

04/12/234 December 2023 Director's details changed for Mr Paul Andrew Hayes on 2023-11-24

View Document

24/11/2324 November 2023 Registered office address changed from 40 Portman Square London W1H 6LT to 105 Wigmore Street London W1U 1QY on 2023-11-24

View Document

02/11/232 November 2023 Termination of appointment of Andrew Witts as a director on 2023-10-31

View Document

29/09/2329 September 2023 Termination of appointment of James Mcmanus as a director on 2023-09-29

View Document

21/09/2321 September 2023 Appointment of Mr Stuart Richard Livingstone as a director on 2023-09-01

View Document

24/08/2324 August 2023 Full accounts made up to 2022-12-24

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

27/09/2227 September 2022 Satisfaction of charge 056561710004 in full

View Document

27/09/2227 September 2022 Satisfaction of charge 1 in full

View Document

27/09/2227 September 2022 Satisfaction of charge 3 in full

View Document

27/09/2227 September 2022 Satisfaction of charge 2 in full

View Document

27/09/2227 September 2022 Satisfaction of charge 056561710005 in full

View Document

29/04/2229 April 2022 Director's details changed for James Mcmanus on 2016-08-12

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-26

View Document

20/05/1920 May 2019 FULL ACCOUNTS MADE UP TO 29/12/18

View Document

04/03/194 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056561710004

View Document

04/03/194 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056561710005

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

12/06/1812 June 2018 FULL ACCOUNTS MADE UP TO 30/12/17

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW INGLE

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS THERESA KEATING / 16/01/2018

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 24/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCMANUS / 15/08/2016

View Document

01/04/161 April 2016 FULL ACCOUNTS MADE UP TO 26/12/15

View Document

11/01/1611 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED ANDREW WITTS

View Document

21/04/1521 April 2015 FULL ACCOUNTS MADE UP TO 27/12/14

View Document

31/12/1431 December 2014 Annual return made up to 30 December 2014 with full list of shareholders

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, SECRETARY CAROLINE BISHOP

View Document

04/06/144 June 2014 SECRETARY APPOINTED MR FORBES MCNAUGHTON

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER YOUELL

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED THERESA KEATING

View Document

25/04/1425 April 2014 FULL ACCOUNTS MADE UP TO 28/12/13

View Document

15/01/1415 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 DOCS APPROVED RE SECTION 175(5)(A) COMP ACT, CO BUSINESS 23/09/2013

View Document

19/04/1319 April 2013 FULL ACCOUNTS MADE UP TO 29/12/12

View Document

02/01/132 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 66 CHILTERN STREET LONDON W1U 4JT

View Document

24/08/1224 August 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/03/1221 March 2012 FULL ACCOUNTS MADE UP TO 24/12/11

View Document

23/01/1223 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

13/04/1113 April 2011 FULL ACCOUNTS MADE UP TO 25/12/10

View Document

07/01/117 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

17/05/1017 May 2010 FULL ACCOUNTS MADE UP TO 26/12/09

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED MARK PHILIP WILLIAM ROBSON

View Document

15/01/1015 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

29/10/0929 October 2009 CHANGE PERSON AS DIRECTOR

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

29/10/0929 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/10/0929 October 2009 CHANGE PERSON AS DIRECTOR

View Document

29/10/0929 October 2009 CHANGE PERSON AS DIRECTOR

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE FRANCES BISHOP / 01/10/2009

View Document

09/07/099 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/05/097 May 2009 FULL ACCOUNTS MADE UP TO 27/12/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR GERARD HUGHES

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 29/12/07

View Document

18/09/0818 September 2008 AUTH ANY CONFLICT OF INTEREST 10/09/2008

View Document

27/06/0827 June 2008 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE BISHOP / 23/06/2008

View Document

10/01/0810 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

28/08/0728 August 2007 FULL ACCOUNTS MADE UP TO 30/12/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 RETURN MADE UP TO 30/12/06; CHANGE OF MEMBERS

View Document

02/03/072 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM: SOUTHON HOUSE 333 THE HYDE EDGWARE ROAD COLINDALE LONDON NW9 6TD

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: SOUTHON HOUSE, 333 THE HYDE EDGEWARE ROAD, COLINDALE LONDON NW6 6TD

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 S80A AUTH TO ALLOT SEC 05/05/06

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 COMPANY NAME CHANGED CASEFLOOR LIMITED CERTIFICATE ISSUED ON 05/05/06

View Document

25/02/0625 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0617 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

14/02/0614 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

16/12/0516 December 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