HOWARD & HOWARD PARTNERSHIP LTD
Status | DISSOLVED |
Company No. | 07127236 |
Category | Private Limited Company |
Incorporated | 16 Jan 2010 |
Age | 14 years, 4 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 14 Sep 2021 |
Years | 2 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
Dissolved compulsory strike off suspended
Date: 18 Jun 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint corporate secretary company with name
Date: 08 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Grosvenor Secretary Ltd
Documents
Capital allotment shares
Date: 29 Mar 2010
Action Date: 18 Jan 2010
Category: Capital
Type: SH01
Capital : 99 GBP
Date: 2010-01-18
Documents
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
Appoint person director company with name
Date: 29 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Florence Mary Howard
Documents
Appoint person director company with name
Date: 29 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Albert Larry Howard
Documents
Termination director company with name
Date: 19 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Carter
Documents
Some Companies
95 GURNEY ROAD,NORWICH,NR5 0HL
Number: | 09884498 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WIGTON PLACE,LONDON,SE11 4AN
Number: | 10897411 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |