HOWARD STANSTED LIMITED

04300737
93 REGENT STREET CAMBRIDGE CAMBRIDGESHIRE CB2 1AW

Documents

Documents
Date Category Description Pages
22 Aug 2023 gazette Gazette Dissolved Voluntary 1 Buy now
06 Jun 2023 gazette Gazette Notice Voluntary 1 Buy now
30 May 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
19 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2022 accounts Annual Accounts 12 Buy now
20 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2021 accounts Annual Accounts 14 Buy now
14 Jan 2021 officers Termination of appointment of director (Alun Huw Jones) 1 Buy now
07 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2020 accounts Annual Accounts 11 Buy now
09 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2019 officers Termination of appointment of director (Gavin Edward Oliver Howard) 1 Buy now
24 Jun 2019 accounts Annual Accounts 8 Buy now
10 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2018 accounts Annual Accounts 18 Buy now
02 Jan 2018 mortgage Statement of satisfaction of a charge 2 Buy now
02 Jan 2018 mortgage Statement of satisfaction of a charge 2 Buy now
19 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 officers Appointment of director (Mr Gavin Edward Oliver Howard) 2 Buy now
24 Mar 2017 accounts Annual Accounts 21 Buy now
28 Dec 2016 officers Termination of appointment of director (Michael Peter Summers) 1 Buy now
19 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 May 2016 accounts Annual Accounts 15 Buy now
14 Oct 2015 annual-return Annual Return 4 Buy now
20 Apr 2015 accounts Annual Accounts 15 Buy now
31 Dec 2014 officers Appointment of director (Mr Alun Huw Jones) 2 Buy now
21 Oct 2014 annual-return Annual Return 3 Buy now
14 Apr 2014 accounts Annual Accounts 15 Buy now
11 Oct 2013 annual-return Annual Return 3 Buy now
02 Oct 2013 officers Termination of appointment of secretary (Thomas Amies) 1 Buy now
02 Oct 2013 officers Termination of appointment of director (Thomas Amies) 1 Buy now
06 Jun 2013 accounts Annual Accounts 15 Buy now
09 Oct 2012 annual-return Annual Return 4 Buy now
08 Jun 2012 accounts Annual Accounts 15 Buy now
17 Oct 2011 annual-return Annual Return 4 Buy now
14 Jun 2011 accounts Annual Accounts 16 Buy now
08 Mar 2011 mortgage Particulars of a mortgage or charge 6 Buy now
08 Mar 2011 mortgage Particulars of a mortgage or charge 7 Buy now
22 Oct 2010 annual-return Annual Return 4 Buy now
18 Jun 2010 accounts Annual Accounts 15 Buy now
23 Nov 2009 officers Change of particulars for director (Michael Peter Summers) 2 Buy now
23 Nov 2009 officers Change of particulars for director (Mr Nicholas Bewes) 2 Buy now
23 Nov 2009 officers Change of particulars for director (Thomas George Timothy Amies) 2 Buy now
23 Nov 2009 officers Change of particulars for secretary (Thomas George Timothy Amies) 1 Buy now
13 Oct 2009 annual-return Annual Return 5 Buy now
09 Jul 2009 officers Appointment terminated director judith howard 1 Buy now
09 Jul 2009 officers Director and secretary appointed thomas george timothy amies 2 Buy now
03 Apr 2009 accounts Annual Accounts 15 Buy now
28 Oct 2008 annual-return Return made up to 08/10/08; full list of members 4 Buy now
23 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
07 Mar 2008 accounts Annual Accounts 16 Buy now
05 Nov 2007 annual-return Return made up to 08/10/07; full list of members 2 Buy now
30 May 2007 accounts Annual Accounts 16 Buy now
25 Oct 2006 annual-return Return made up to 08/10/06; full list of members 7 Buy now
31 Mar 2006 accounts Annual Accounts 14 Buy now
11 Jan 2006 address Registered office changed on 11/01/06 from: grove crescent house 18 grove place, bedford bedfordshire MK40 3JJ 1 Buy now
09 Nov 2005 annual-return Return made up to 08/10/05; full list of members 7 Buy now
25 Apr 2005 accounts Annual Accounts 15 Buy now
20 Oct 2004 annual-return Return made up to 08/10/04; full list of members 7 Buy now
08 Jun 2004 accounts Annual Accounts 15 Buy now
15 Oct 2003 annual-return Return made up to 08/10/03; full list of members 7 Buy now
26 Jun 2003 accounts Accounting reference date extended from 31/07/03 to 30/09/03 1 Buy now
26 Mar 2003 officers New director appointed 2 Buy now
26 Mar 2003 officers Director resigned 1 Buy now
24 Dec 2002 accounts Annual Accounts 15 Buy now
01 Nov 2002 annual-return Return made up to 08/10/02; full list of members 7 Buy now
19 Jul 2002 accounts Accounting reference date shortened from 31/10/02 to 31/07/02 1 Buy now
14 Jan 2002 officers Director resigned 1 Buy now
13 Nov 2001 mortgage Particulars of mortgage/charge 11 Buy now
25 Oct 2001 officers New director appointed 2 Buy now
08 Oct 2001 incorporation Incorporation Company 34 Buy now