HOWARD CRESCENT LIMITED

05374891
93 REGENT STREET CAMBRIDGE CAMBRIDGESHIRE CB2 1AW

Documents

Documents
Date Category Description Pages
02 Oct 2024 mortgage Statement of satisfaction of a charge 1 Buy now
08 Aug 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 May 2024 accounts Annual Accounts 18 Buy now
04 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2023 accounts Annual Accounts 18 Buy now
02 Mar 2023 officers Termination of appointment of director (Werner Manfred Baumker) 1 Buy now
02 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2022 accounts Annual Accounts 18 Buy now
24 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2021 accounts Annual Accounts 19 Buy now
07 May 2021 officers Appointment of director (Mr Richard Meakin) 2 Buy now
25 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2021 officers Termination of appointment of director (Alun Huw Jones) 1 Buy now
02 Mar 2020 accounts Annual Accounts 17 Buy now
25 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2019 officers Appointment of director (Dr Werner Manfred Baumker) 2 Buy now
19 Jun 2019 officers Termination of appointment of director (Gavin Edward Oliver Howard) 1 Buy now
01 Mar 2019 accounts Annual Accounts 17 Buy now
28 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2018 accounts Annual Accounts 17 Buy now
28 Feb 2018 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
23 Mar 2017 accounts Annual Accounts 16 Buy now
08 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Dec 2016 officers Termination of appointment of director (Michael Peter Summers) 1 Buy now
05 May 2016 accounts Annual Accounts 14 Buy now
07 Mar 2016 annual-return Annual Return 4 Buy now
20 Apr 2015 accounts Annual Accounts 14 Buy now
03 Mar 2015 annual-return Annual Return 4 Buy now
31 Dec 2014 officers Appointment of director (Mr Alun Huw Jones) 2 Buy now
16 Oct 2014 mortgage Registration of a charge 26 Buy now
14 Apr 2014 accounts Annual Accounts 14 Buy now
28 Feb 2014 annual-return Annual Return 3 Buy now
01 Oct 2013 officers Termination of appointment of director (Thomas Amies) 1 Buy now
01 Oct 2013 officers Termination of appointment of secretary (Thomas Amies) 1 Buy now
06 Jun 2013 accounts Annual Accounts 14 Buy now
27 Feb 2013 annual-return Annual Return 4 Buy now
08 Jun 2012 accounts Annual Accounts 14 Buy now
13 Mar 2012 annual-return Annual Return 4 Buy now
14 Jun 2011 accounts Annual Accounts 15 Buy now
28 Feb 2011 annual-return Annual Return 4 Buy now
18 Jun 2010 accounts Annual Accounts 14 Buy now
10 Mar 2010 annual-return Annual Return 5 Buy now
17 Nov 2009 officers Change of particulars for director (Mr Nicholas Bewes) 2 Buy now
17 Nov 2009 officers Change of particulars for director (Thomas George Timothy Amies) 2 Buy now
17 Nov 2009 officers Change of particulars for director (Michael Peter Summers) 2 Buy now
17 Nov 2009 officers Change of particulars for secretary (Thomas George Timothy Amies) 1 Buy now
09 Jul 2009 officers Appointment terminated director and secretary 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
25 Mar 2009 annual-return Return made up to 24/02/09; full list of members 4 Buy now
28 Mar 2008 annual-return Return made up to 24/02/08; full list of members 4 Buy now
07 Mar 2008 accounts Annual Accounts 15 Buy now
30 May 2007 accounts Annual Accounts 16 Buy now
18 May 2007 annual-return Return made up to 24/02/07; no change of members 7 Buy now
18 Oct 2006 accounts Annual Accounts 15 Buy now
10 Oct 2006 accounts Accounting reference date shortened from 28/02/06 to 30/09/05 1 Buy now
05 Jun 2006 annual-return Return made up to 24/02/06; full list of members 7 Buy now
23 May 2006 capital Nc inc already adjusted 14/03/05 1 Buy now
23 May 2006 resolution Resolution 1 Buy now
11 Jan 2006 address Registered office changed on 11/01/06 from: grove crescent house 18 grove place bedford MK40 3JJ 1 Buy now
04 Apr 2005 officers New director appointed 2 Buy now
04 Apr 2005 officers New director appointed 2 Buy now
02 Mar 2005 officers New director appointed 2 Buy now
02 Mar 2005 officers New secretary appointed 2 Buy now
24 Feb 2005 officers Secretary resigned 1 Buy now
24 Feb 2005 officers Director resigned 1 Buy now
24 Feb 2005 incorporation Incorporation Company 17 Buy now