HOWLAND DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
22/08/2322 August 2023 | Final Gazette dissolved via voluntary strike-off |
22/08/2322 August 2023 | Final Gazette dissolved via voluntary strike-off |
10/07/2310 July 2023 | Change of details for Mr David Robert Mckeown as a person with significant control on 2023-03-10 |
16/06/2316 June 2023 | Secretary's details changed for Mr Steven Edward Taylor on 2023-04-30 |
15/06/2315 June 2023 | Director's details changed for Mr Steven Edward Taylor on 2023-04-30 |
06/06/236 June 2023 | First Gazette notice for voluntary strike-off |
06/06/236 June 2023 | First Gazette notice for voluntary strike-off |
26/05/2326 May 2023 | Application to strike the company off the register |
19/05/2319 May 2023 | Satisfaction of charge 1 in full |
19/05/2319 May 2023 | Satisfaction of charge 3 in full |
19/05/2319 May 2023 | Satisfaction of charge 4 in full |
03/05/233 May 2023 | Change of details for Mr Steven Edward Taylor as a person with significant control on 2023-04-30 |
02/05/232 May 2023 | Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW to Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ on 2023-05-02 |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-10-31 |
28/11/2228 November 2022 | Confirmation statement made on 2022-10-21 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-21 with updates |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/07/1825 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
13/07/1713 July 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCKEOWN |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/10/1522 October 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/11/145 November 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/10/1324 October 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/11/1213 November 2012 | PREVSHO FROM 31/03/2013 TO 31/10/2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/10/1128 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN EDWARD TAYLOR / 21/10/2010 |
28/10/1128 October 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
28/10/1128 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT MCKEOWN / 21/10/2010 |
28/10/1128 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN EDWARD TAYLOR / 21/10/2010 |
02/03/112 March 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/12/106 December 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT MCKEOWN / 01/10/2009 |
22/12/0922 December 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN EDWARD TAYLOR / 01/10/2009 |
09/05/099 May 2009 | DISS40 (DISS40(SOAD)) |
08/05/098 May 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/05/095 May 2009 | SECRETARY APPOINTED MR STEVEN EDWARD TAYLOR |
05/05/095 May 2009 | FIRST GAZETTE |
12/11/0812 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN TAYLOR / 21/10/2006 |
12/11/0812 November 2008 | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | APPOINTMENT TERMINATED SECRETARY RUTH MCKEOWN |
08/11/078 November 2007 | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS |
08/11/078 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
16/10/0716 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/09/0720 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
22/01/0722 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/11/066 November 2006 | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
06/11/066 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
06/11/066 November 2006 | SECRETARY'S PARTICULARS CHANGED |
06/11/066 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
02/11/052 November 2005 | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS |
02/11/052 November 2005 | DIRECTOR'S PARTICULARS CHANGED |
05/08/055 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
28/05/0528 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
30/10/0430 October 2004 | RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS |
29/06/0429 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
08/06/048 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
16/02/0416 February 2004 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 |
26/10/0326 October 2003 | NEW DIRECTOR APPOINTED |
26/10/0326 October 2003 | NEW SECRETARY APPOINTED |
26/10/0326 October 2003 | NEW DIRECTOR APPOINTED |
26/10/0326 October 2003 | DIRECTOR RESIGNED |
26/10/0326 October 2003 | SECRETARY RESIGNED |
21/10/0321 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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