HOWDEN WORKPLACE CONSULTING LIMITED

07927677
ONE CREECHURCH PLACE LONDON UNITED KINGDOM EC3A 5AF

Documents

Documents
Date Category Description Pages
07 Sep 2021 gazette Gazette Dissolved Voluntary 1 Buy now
22 Jun 2021 gazette Gazette Notice Voluntary 1 Buy now
11 Jun 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
02 Jun 2021 officers Termination of appointment of director (Owen Trevor Davies) 1 Buy now
02 Jun 2021 officers Appointment of director (Mr William David Bloomer) 2 Buy now
02 Jun 2021 officers Termination of appointment of director (Angus Kenneth Cameron) 1 Buy now
18 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
24 Feb 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
24 Feb 2021 capital Statement of capital (Section 108) 3 Buy now
24 Feb 2021 insolvency Solvency Statement dated 09/02/21 1 Buy now
24 Feb 2021 resolution Resolution 2 Buy now
27 Jan 2021 officers Change of particulars for director (Mr Angus Kenneth Cameron) 2 Buy now
26 Jan 2021 officers Change of particulars for director (Mr Angus Kenneth Cameron) 2 Buy now
06 Oct 2020 officers Termination of appointment of secretary (Andrew John Moore) 1 Buy now
06 Oct 2020 officers Appointment of secretary (Emma Louise Snooks) 2 Buy now
06 Oct 2020 officers Termination of appointment of director (Robbie Christopher Weston) 1 Buy now
06 Oct 2020 officers Termination of appointment of director (Glenn Thomas) 1 Buy now
30 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 officers Change of particulars for director (Mr Robbie Christopher Weston) 2 Buy now
14 Jul 2020 accounts Annual Accounts 26 Buy now
23 Jan 2020 officers Termination of appointment of director (Serge Robert Thieriet) 1 Buy now
15 Nov 2019 officers Appointment of director (Mr Angus Kenneth Cameron) 2 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Aug 2019 officers Change of particulars for director (Mr Robbie Christopher Weston) 2 Buy now
20 Jun 2019 officers Appointment of director (Mr Owen Trevor Davies) 2 Buy now
11 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Feb 2019 accounts Annual Accounts 29 Buy now
08 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 3 Buy now
07 Jan 2019 officers Change of particulars for director (Mr Glenn Thomas) 2 Buy now
01 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Aug 2018 officers Appointment of director (Mr Serge Robert Thieriet) 2 Buy now
30 Jul 2018 officers Termination of appointment of director (Martin Keith Tyler) 1 Buy now
08 Jun 2018 officers Termination of appointment of director (Andrew Timothy Bastow) 1 Buy now
06 Mar 2018 officers Appointment of director (Mr Glenn Thomas) 2 Buy now
31 Jan 2018 officers Termination of appointment of director (Eliot James Powell) 1 Buy now
22 Dec 2017 accounts Annual Accounts 28 Buy now
14 Dec 2017 officers Appointment of director (Mr Eliot James Powell) 2 Buy now
02 Nov 2017 officers Termination of appointment of director (Tina Jennings) 1 Buy now
29 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jul 2017 officers Termination of appointment of director (Charles Yalden Langdale) 1 Buy now
04 Jul 2017 officers Termination of appointment of director (Christopher Peter Richard Evans) 1 Buy now
01 Jun 2017 accounts Annual Accounts 29 Buy now
09 Mar 2017 officers Appointment of director (Tina Jennings) 2 Buy now
10 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Dec 2016 officers Appointment of director (Mr Martin Keith Tyler) 2 Buy now
23 Nov 2016 resolution Resolution 3 Buy now
22 Nov 2016 resolution Resolution 1 Buy now
29 Sep 2016 officers Appointment of secretary (Andrew John Moore) 2 Buy now
29 Sep 2016 officers Termination of appointment of secretary (Matt Blake) 1 Buy now
18 May 2016 accounts Annual Accounts 19 Buy now
24 Mar 2016 annual-return Annual Return 6 Buy now
24 Mar 2016 officers Change of particulars for director (Mr Robbie Christopher Weston) 2 Buy now
24 Mar 2016 officers Change of particulars for director (Charles Yalden Langdale) 2 Buy now
14 Sep 2015 officers Appointment of director (Charles Yalden Langdale) 2 Buy now
14 Sep 2015 officers Termination of appointment of director (Rinku Patel) 1 Buy now
02 Jul 2015 accounts Annual Accounts 18 Buy now
07 May 2015 mortgage Registration of a charge 39 Buy now
02 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
13 Apr 2015 annual-return Annual Return 5 Buy now
07 Nov 2014 officers Termination of appointment of secretary (Amanda Jane Emilia Massie) 1 Buy now
12 Aug 2014 officers Appointment of director (Mr Andrew Timothy Bastow) 2 Buy now
30 Jul 2014 officers Appointment of director (Mr Rinku Patel) 2 Buy now
30 Jul 2014 officers Termination of appointment of director (John Duncan Irvine Bennett) 1 Buy now
30 Jul 2014 officers Appointment of secretary (Mr Matt Blake) 2 Buy now
30 Jul 2014 officers Termination of appointment of secretary (Hugh Glen Pallot) 1 Buy now
03 Jul 2014 accounts Annual Accounts 14 Buy now
25 Jun 2014 officers Appointment of secretary (Miss Amanda Jane Emilia Massie) 2 Buy now
18 Feb 2014 annual-return Annual Return 5 Buy now
04 Feb 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Nov 2013 mortgage Registration of a charge 71 Buy now
31 Oct 2013 accounts Annual Accounts 7 Buy now
24 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
19 Aug 2013 mortgage Registration of a charge 13 Buy now
17 Aug 2013 mortgage Statement of satisfaction of a charge 4 Buy now
04 Aug 2013 officers Appointment of secretary (Hugh Glen Pallot) 3 Buy now
02 Aug 2013 resolution Resolution 27 Buy now
02 Aug 2013 resolution Resolution 1 Buy now
02 Aug 2013 resolution Resolution 1 Buy now
02 Aug 2013 capital Return of Allotment of shares 4 Buy now
02 Aug 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Aug 2013 officers Appointment of director (Christopher Peter Richard Evans) 4 Buy now
02 Aug 2013 officers Appointment of director (John Duncan Irvine Bennet) 4 Buy now
02 Aug 2013 officers Termination of appointment of director (Jonathan Francis) 2 Buy now
30 Jul 2013 change-of-name Certificate Change Of Name Company 2 Buy now
30 Jul 2013 change-of-name Change Of Name Notice 2 Buy now
07 Feb 2013 annual-return Annual Return 4 Buy now
28 Sep 2012 capital Return of Allotment of shares 4 Buy now
29 Jun 2012 mortgage Particulars of a mortgage or charge 5 Buy now
30 Jan 2012 incorporation Incorporation Company 9 Buy now