CS01 |
Confirmation statement with no updates 17th October 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 17th October 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 16th October 2021 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th October 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 16th October 2021
filed on: 25th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 17th October 2020
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 16th, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 17th October 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 27th June 2016 secretary's details were changed
filed on: 17th, October 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 27th June 2016 director's details were changed
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 17th October 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 17th October 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 17th October 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 3 North Hill Colchester CO1 1DZ on 27th June 2016 to C/O Peters Elsworthy & Moore Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th October 2015
filed on: 23rd, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd October 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 27th, February 2015
| incorporation
|
Free Download
(15 pages)
|
CERTNM |
Company name changed howell property developments LTDcertificate issued on 24/02/15
filed on: 24th, February 2015
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 24th, February 2015
| change of name
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 North Hill Colchester Essex Co1 1D on 4th December 2014 to 3 North Hill Colchester CO1 1DZ
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
CH03 |
On 15th October 2014 secretary's details were changed
filed on: 4th, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th October 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th December 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 8th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th October 2013
filed on: 6th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th November 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th October 2012
filed on: 19th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 18th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th October 2011
filed on: 8th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2010
filed on: 19th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th October 2010
filed on: 14th, December 2010
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, November 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2009
filed on: 25th, November 2010
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2008
filed on: 30th, October 2009
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 17th October 2009 director's details were changed
filed on: 22nd, October 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th October 2009
filed on: 22nd, October 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 7th November 2008 with complete member list
filed on: 7th, November 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2007
filed on: 18th, August 2008
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return drawn up to 5th December 2007 with complete member list
filed on: 5th, December 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to 5th December 2007 with complete member list
filed on: 5th, December 2007
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 23/04/07 from: the mount, 238 springfield road chelmsford essex CM2 6BP
filed on: 23rd, April 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/04/07 from: the mount, 238 springfield road chelmsford essex CM2 6BP
filed on: 23rd, April 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, October 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 17th, October 2006
| incorporation
|
Free Download
(17 pages)
|