HOWDEN GROUP SERVICES LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Termination of appointment of Paraschos Fokou as a secretary on 2025-05-06

View Document

15/05/2515 May 2025 Appointment of Emma Louise Snooks as a secretary on 2025-05-06

View Document

12/05/2512 May 2025 Termination of appointment of Ann Josephine Sutton as a director on 2025-05-06

View Document

12/05/2512 May 2025 Termination of appointment of Lyn Mary Grobler as a director on 2025-05-06

View Document

24/12/2424 December 2024 Part of the property or undertaking has been released from charge 029373990004

View Document

24/12/2424 December 2024 Satisfaction of charge 029373990005 in full

View Document

05/11/245 November 2024 Appointment of Mr David Peter Shalders as a director on 2024-11-04

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

03/09/243 September 2024 Director's details changed for Frances Coats on 2024-08-22

View Document

15/07/2415 July 2024 Director's details changed for Frances Coats on 2024-07-02

View Document

17/06/2417 June 2024 Registration of charge 029373990006, created on 2024-06-13

View Document

07/06/247 June 2024 Full accounts made up to 2023-09-30

View Document

10/01/2410 January 2024 Director's details changed for Mr Gareth Huw Roberts on 2024-01-08

View Document

22/12/2322 December 2023 Termination of appointment of Diahann Williams as a director on 2023-12-21

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

13/05/2313 May 2023 Full accounts made up to 2022-09-30

View Document

04/05/234 May 2023 Appointment of Mr Gareth Huw Roberts as a director on 2023-05-04

View Document

04/05/234 May 2023 Termination of appointment of Mark Andrew Hudson as a director on 2023-05-04

View Document

25/11/2225 November 2022 Appointment of Ann Josephine Sutton as a director on 2022-11-01

View Document

03/10/223 October 2022 Auditor's resignation

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with updates

View Document

31/01/2231 January 2022 Notification of Hgh Midco 3 Limited as a person with significant control on 2022-01-25

View Document

28/01/2228 January 2022 Cessation of Howden Group Holdings Limited as a person with significant control on 2022-01-25

View Document

03/11/213 November 2021 Appointment of Frances Coats as a director on 2021-11-02

View Document

03/11/213 November 2021 Termination of appointment of William David Bloomer as a director on 2021-11-02

View Document

07/10/217 October 2021 Registration of charge 029373990005, created on 2021-10-01

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with updates

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOODHOUSE

View Document

06/02/196 February 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID BLOOMER / 02/01/2019

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / HYPERION INSURANCE GROUP LIMITED / 01/01/2019

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TREVOR MANNING / 01/01/2019

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA BRIONY SCOTT / 01/01/2019

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR STEPHEN TREVOR MANNING

View Document

01/01/191 January 2019 REGISTERED OFFICE CHANGED ON 01/01/2019 FROM 16 EASTCHEAP LONDON EC3M 1BD

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR SALLY-ANN ORTON

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

20/12/1720 December 2017 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID BLOOMER / 19/08/2016

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED SALLY-ANN ORTON

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR OLIVER CORBETT

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE WOODHOUSE / 12/04/2017

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR STEVE WOODHOUSE

View Document

24/01/1724 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

15/12/1615 December 2016 15/12/16 STATEMENT OF CAPITAL GBP 13500000

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / LYN MARY GROBLER / 07/10/2016

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MR OLIVER ROEBLING PANTON CORBETT

View Document

06/10/166 October 2016 DIRECTOR APPOINTED LYN MARY GROBLER

View Document

06/10/166 October 2016 DIRECTOR APPOINTED REBECCA BRIONY SCOTT

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HOWDEN

View Document

13/07/1613 July 2016 COMPANY NAME CHANGED HIG SERVICES LIMITED CERTIFICATE ISSUED ON 13/07/16

View Document

13/07/1613 July 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/07/166 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

18/05/1618 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED WILLIAM DAVID BLOOMER

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR ERIC FADY

View Document

25/06/1525 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

09/06/159 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

08/05/158 May 2015 SECRETARY APPOINTED ANDREW JOHN MOORE

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, SECRETARY AMANDA MASSIE

View Document

06/05/156 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029373990004

View Document

02/05/152 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029373990003

View Document

03/07/143 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

25/06/1425 June 2014 SECRETARY APPOINTED AMANDA JANE EMILIA MASSIE

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, SECRETARY HUGH PALLOT

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

04/11/134 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029373990003

View Document

18/10/1318 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/07/133 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

06/03/136 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ERIC RENE MARCEL FADY / 27/02/2012

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP HOWDEN / 27/02/2012

View Document

13/07/1213 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/07/124 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

13/06/1213 June 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

08/06/128 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM BEVIS MARKS HOUSE 24 BEVIS MARKS LONDON EC3A 7JB

View Document

17/02/1217 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

16/06/1116 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

01/03/111 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

10/06/1010 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

12/05/1012 May 2010 ADOPT ARTICLES 30/04/2010

View Document

14/04/1014 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/02/1017 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP HOWDEN / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC RENE MARCEL FADY / 01/10/2009

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR SIMON WOOD

View Document

17/06/0917 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

04/03/094 March 2009 SECTION 175 24/02/2009

View Document

02/10/082 October 2008 GBP NC 100000/1500000 24/09/2008

View Document

02/10/082 October 2008 NC INC ALREADY ADJUSTED 24/08/08

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED ERIC RENE MARCEL FADY

View Document

17/07/0817 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD HORTON

View Document

11/06/0811 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/06/0810 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM BEVIS MARK HOUSE BEVIS MARKS LONDON EC3A 7JBEC3A 7JB

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM BEVIS MARKS HOUSE BEVIS MARKS LONDON EC3A 7NE

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

23/11/0723 November 2007 COMPANY NAME CHANGED DUAL DENMARK LIMITED CERTIFICATE ISSUED ON 23/11/07

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

28/06/0628 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

17/12/0417 December 2004 AUDITOR'S RESIGNATION

View Document

14/12/0414 December 2004 AUDITOR'S RESIGNATION

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

22/07/0422 July 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

12/12/0212 December 2002 REGISTERED OFFICE CHANGED ON 12/12/02 FROM: BEVIS MARKS HOUSE BEVIS MARKS LONDON EC3A 7NU

View Document

08/10/028 October 2002 S366A DISP HOLDING AGM 02/10/02

View Document

18/08/0218 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

31/07/0231 July 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

19/07/0219 July 2002 REGISTERED OFFICE CHANGED ON 19/07/02 FROM: 24 GREECHURCH LANE LONDON EC3A 5EH

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

28/07/0128 July 2001 DELIVERY EXT'D 3 MTH 30/09/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 COMPANY NAME CHANGED PANGBORN HOWDEN LIMITED CERTIFICATE ISSUED ON 02/06/00

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

27/03/0027 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9925 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9925 August 1999 NEW SECRETARY APPOINTED

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 SECRETARY RESIGNED

View Document

25/08/9925 August 1999 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 30/09/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

14/07/9814 July 1998 RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 RETURN MADE UP TO 09/06/97; FULL LIST OF MEMBERS

View Document

29/06/9729 June 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

31/07/9631 July 1996 RETURN MADE UP TO 09/06/96; NO CHANGE OF MEMBERS

View Document

14/04/9614 April 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

04/08/954 August 1995 RETURN MADE UP TO 09/06/95; FULL LIST OF MEMBERS

View Document

16/11/9416 November 1994 ADOPT MEM AND ARTS 08/11/94

View Document

16/11/9416 November 1994 COMPANY NAME CHANGED HOWDEN & PANGBORN LIMITED CERTIFICATE ISSUED ON 17/11/94

View Document

16/11/9416 November 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/11/94

View Document

15/11/9415 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

15/11/9415 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9415 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9415 November 1994 REGISTERED OFFICE CHANGED ON 15/11/94 FROM: 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX

View Document

22/08/9422 August 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/08/94

View Document

19/08/9419 August 1994 COMPANY NAME CHANGED LAW 583 LIMITED CERTIFICATE ISSUED ON 22/08/94

View Document

19/08/9419 August 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/08/94

View Document

09/06/949 June 1994 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