HOWARD & HOWARD PARTNERSHIP LTD

33 Mount Ephraim, Tunbridge Wells, TN4 8AA, Kent
StatusDISSOLVED
Company No.07127236
CategoryPrivate Limited Company
Incorporated16 Jan 2010
Age14 years, 4 months, 12 days
JurisdictionEngland Wales
Dissolution14 Sep 2021
Years2 years, 8 months, 14 days

SUMMARY

HOWARD & HOWARD PARTNERSHIP LTD is an dissolved private limited company with number 07127236. It was incorporated 14 years, 4 months, 12 days ago, on 16 January 2010 and it was dissolved 2 years, 8 months, 14 days ago, on 14 September 2021. The company address is 33 Mount Ephraim, Tunbridge Wells, TN4 8AA, Kent.



Company Fillings

Gazette dissolved compulsory

Date: 14 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2014

Action Date: 11 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-11

Old address: the Coach House Chivers Road Stondon Massey Brentwood Essex CM15 0LG United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2013

Action Date: 11 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Florence Mary Howard

Change date: 2013-09-11

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2013

Action Date: 11 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Albert Larry Howard

Change date: 2013-09-11

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Sep 2013

Action Date: 27 Sep 2013

Category: Address

Type: AD01

Old address: 82 St John Street London EC1M 4JN United Kingdom

Change date: 2013-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 16 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-01-31

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2011

Action Date: 09 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-09

Officer name: Albert Larry Howard

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Aug 2011

Action Date: 09 Aug 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-08-09

Officer name: Grosvenor Secretary Ltd

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2011

Action Date: 09 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-09

Officer name: Florence Mary Howard

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Aug 2011

Action Date: 23 Aug 2011

Category: Address

Type: AD01

Old address: 6-7 Ludgate Square London EC4M 7AS

Change date: 2011-08-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 16 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-16

Documents

View document PDF

Appoint corporate secretary company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Grosvenor Secretary Ltd

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2010

Action Date: 18 Jan 2010

Category: Capital

Type: SH01

Capital : 99 GBP

Date: 2010-01-18

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Mar 2010

Action Date: 29 Mar 2010

Category: Address

Type: AD01

Old address: 6-7 Ludgate Square London EC4M 7AS United Kingdom

Change date: 2010-03-29

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Florence Mary Howard

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Albert Larry Howard

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Carter

Documents

View document PDF

Incorporation company

Date: 16 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMRADES HEALTH CARE LTD

95 GURNEY ROAD,NORWICH,NR5 0HL

Number:09884498
Status:ACTIVE
Category:Private Limited Company

DARK LIGHT FILMS LTD

9 WIGTON PLACE,LONDON,SE11 4AN

Number:10897411
Status:ACTIVE
Category:Private Limited Company

LAURENCE A GOLDBERG LIMITED

70 MARKET STREET,BURY,BL8 3LJ

Number:04733802
Status:ACTIVE
Category:Private Limited Company

LONDON BUILDERS & CONTRACTORS LTD

CHESSINGTON BUSINESS CENTRE,CHESSINGTON,KT9 1SD

Number:09303383
Status:ACTIVE
Category:Private Limited Company

MITCHELL DRIVES AND PATIOS LIMITED

5 CHURCH ROAD SOUTH,LIVERPOOL,L25 7RJ

Number:10310836
Status:ACTIVE
Category:Private Limited Company

THE LITTLE AVIATION COMPANY LTD

99 MOORFIELD ROAD,GLOUCESTER,GL3 4JQ

Number:09212036
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source