78/80 HOWARD ROAD LONDON LIMITED

04710211
1A KILLE HOUSE CHINNOR ROAD THAME OXFORDSHIRE OX9 3NU

Documents

Documents
Date Category Description Pages
28 Nov 2024 accounts Annual Accounts 5 Buy now
09 Jul 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jun 2024 gazette Gazette Notice Compulsory 1 Buy now
07 Jul 2023 accounts Annual Accounts 5 Buy now
27 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2022 accounts Annual Accounts 5 Buy now
25 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2021 accounts Annual Accounts 5 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2021 accounts Annual Accounts 5 Buy now
13 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2019 accounts Annual Accounts 5 Buy now
17 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2018 accounts Annual Accounts 5 Buy now
25 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 accounts Annual Accounts 6 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2016 accounts Annual Accounts 3 Buy now
06 May 2016 annual-return Annual Return 4 Buy now
10 Dec 2015 accounts Annual Accounts 3 Buy now
26 Mar 2015 annual-return Annual Return 4 Buy now
18 Nov 2014 accounts Annual Accounts 4 Buy now
03 Apr 2014 annual-return Annual Return 4 Buy now
11 Dec 2013 accounts Annual Accounts 5 Buy now
02 Apr 2013 annual-return Annual Return 4 Buy now
02 Apr 2013 officers Change of particulars for director (Miss Caroline Margaret White) 2 Buy now
02 Apr 2013 officers Change of particulars for director (David Julian Harman) 2 Buy now
02 Apr 2013 officers Change of particulars for secretary (Miss Caroline Margaret White) 1 Buy now
20 Dec 2012 accounts Annual Accounts 4 Buy now
27 Mar 2012 annual-return Annual Return 5 Buy now
08 Dec 2011 accounts Annual Accounts 4 Buy now
12 May 2011 annual-return Annual Return 5 Buy now
29 Dec 2010 accounts Annual Accounts 4 Buy now
30 Mar 2010 annual-return Annual Return 5 Buy now
30 Mar 2010 officers Change of particulars for director (David Julian Harman) 2 Buy now
01 Feb 2010 accounts Annual Accounts 6 Buy now
23 Apr 2009 annual-return Return made up to 25/03/09; full list of members 3 Buy now
02 Feb 2009 accounts Annual Accounts 3 Buy now
08 Sep 2008 annual-return Return made up to 25/03/08; full list of members 3 Buy now
08 Sep 2008 address Location of debenture register 1 Buy now
08 Sep 2008 address Location of register of members 1 Buy now
08 Sep 2008 address Registered office changed on 08/09/2008 from 78 howard road london E17 4SQ 1 Buy now
05 Sep 2008 officers Director and secretary's change of particulars / caroline white / 01/04/2007 1 Buy now
31 Jan 2008 accounts Annual Accounts 3 Buy now
23 Apr 2007 annual-return Return made up to 25/03/07; full list of members 2 Buy now
30 Jan 2007 accounts Annual Accounts 3 Buy now
29 Jun 2006 annual-return Return made up to 25/03/06; full list of members 2 Buy now
19 Apr 2006 accounts Annual Accounts 8 Buy now
08 Apr 2005 annual-return Return made up to 25/03/05; full list of members 7 Buy now
24 Mar 2005 officers New secretary appointed;new director appointed 2 Buy now
24 Mar 2005 officers New director appointed 2 Buy now
24 Nov 2004 accounts Annual Accounts 1 Buy now
11 May 2004 annual-return Return made up to 25/03/04; full list of members 8 Buy now
25 Mar 2003 incorporation Incorporation Company 19 Buy now