HOWAN HOMES LIMITED

04915015
SPRINGFIELD HOUSE 99-101 CROSSBROOK STREET WALTHAM CROSS HERTFORDSHIRE EN8 8JR EN8 8JR

Documents

Documents
Date Category Description Pages
27 Nov 2012 gazette Gazette Dissolved Voluntary 1 Buy now
14 Aug 2012 gazette Gazette Notice Voluntary 1 Buy now
06 Aug 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Apr 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Apr 2012 gazette Gazette Notice Compulsory 1 Buy now
05 Apr 2012 annual-return Annual Return 4 Buy now
31 Mar 2011 accounts Annual Accounts 6 Buy now
11 Mar 2011 annual-return Annual Return 4 Buy now
09 Jul 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
09 Jul 2010 accounts Annual Accounts 6 Buy now
09 Jul 2010 annual-return Annual Return 4 Buy now
09 Jul 2010 officers Change of particulars for director (Michael Peter Sandford) 1 Buy now
05 Jul 2010 restoration Administrative Restoration Company 3 Buy now
09 Feb 2010 gazette Gazette Dissolved Compulsory 1 Buy now
27 Oct 2009 gazette Gazette Notice Compulsory 1 Buy now
25 Jun 2009 officers Appointment Terminated Director stephen macsweeny 1 Buy now
19 Jan 2009 officers Director's Change of Particulars / michael sandford / 19/01/2009 / HouseName/Number was: , now: 17; Street was: 2 rodenbury 33 queens road, now: holly grove road; Area was: , now: bramfield; Post Code was: SG13 8AZ, now: SG14 2QH; Country was: , now: united kingdom 1 Buy now
13 Oct 2008 annual-return Return made up to 29/09/08; full list of members 4 Buy now
08 Oct 2008 officers Appointment Terminated Director lorraine byatt 1 Buy now
02 Oct 2008 accounts Annual Accounts 7 Buy now
27 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 11 3 Buy now
03 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 9 3 Buy now
03 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 10 3 Buy now
13 Dec 2007 officers New director appointed 1 Buy now
26 Oct 2007 annual-return Return made up to 29/09/07; full list of members 3 Buy now
26 Oct 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
21 Sep 2007 officers Director resigned 1 Buy now
20 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
01 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
27 Jul 2007 accounts Annual Accounts 5 Buy now
17 Feb 2007 officers New director appointed 1 Buy now
13 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
07 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
14 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
16 Oct 2006 annual-return Return made up to 29/09/06; full list of members 2 Buy now
06 Jul 2006 accounts Annual Accounts 5 Buy now
29 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
15 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
08 Dec 2005 accounts Annual Accounts 5 Buy now
19 Oct 2005 annual-return Return made up to 29/09/05; full list of members 3 Buy now
02 Sep 2005 mortgage Particulars of mortgage/charge 3 Buy now
08 Jun 2005 officers Director resigned 1 Buy now
08 Jun 2005 officers Director resigned 1 Buy now
30 Mar 2005 address Registered office changed on 30/03/05 from: 28 high street, stevenage, hertfordshire SG1 3HF 1 Buy now
16 Feb 2005 officers New director appointed 2 Buy now
16 Feb 2005 officers New director appointed 2 Buy now
12 Jan 2005 annual-return Return made up to 29/09/04; full list of members 7 Buy now
30 Dec 2004 capital Ad 06/04/04--------- £ si 100@1=100 £ ic 1/101 2 Buy now
30 Oct 2003 officers New director appointed 2 Buy now
30 Oct 2003 officers New secretary appointed 2 Buy now
30 Oct 2003 officers New director appointed 2 Buy now
30 Oct 2003 officers Secretary resigned 1 Buy now
30 Oct 2003 officers Director resigned 1 Buy now
23 Oct 2003 change-of-name Certificate Change Of Name Company 2 Buy now
09 Oct 2003 address Registered office changed on 09/10/03 from: 120 east road, london, N1 6AA 1 Buy now
29 Sep 2003 incorporation Incorporation Company 0 Buy now