THE HOW DEVELOPMENT 1 LTD

The How The How, St Ives, PE27 6RP, Cambridgeshire, England
StatusACTIVE
Company No.10900720
CategoryPrivate Limited Company
Incorporated04 Aug 2017
Age6 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

THE HOW DEVELOPMENT 1 LTD is an active private limited company with number 10900720. It was incorporated 6 years, 10 months, 14 days ago, on 04 August 2017. The company address is The How The How, St Ives, PE27 6RP, Cambridgeshire, England.



Company Fillings

Accounts with accounts type dormant

Date: 29 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2023

Action Date: 20 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2022

Action Date: 20 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109007200001

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109007200006

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109007200004

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109007200002

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109007200005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Nov 2021

Action Date: 25 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-11-25

Charge number: 109007200007

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-20

Psc name: Mr Michael Peter Sandford

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2021

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Peter Sandford

Change date: 2020-04-01

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2021

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Peter Sandford

Change date: 2020-04-01

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-01

Officer name: Mr Michael Peter Sandford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-13

Old address: Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR United Kingdom

New address: The How Houghton Road St Ives Cambridgeshire PE27 6RP

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2020

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-24

Psc name: Mr Michael Peter Sandford

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Address

Type: AD01

New address: Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR

Change date: 2019-09-27

Old address: 8 the Mansion Balls Park Hertford Hertfordshire SG13 8FJ England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 May 2019

Action Date: 29 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-29

Charge number: 109007200006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 May 2019

Action Date: 29 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109007200005

Charge creation date: 2019-05-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109007200003

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-02

New address: 8 the Mansion Balls Park Hertford Hertfordshire SG13 8FJ

Old address: 19 Reading Road Pangbourne Berkshire RG8 7LR England

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-21

Officer name: Clive Lyndon Cross

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Address

Type: AD01

New address: 19 Reading Road Pangbourne Berkshire RG8 7LR

Old address: 5 Coach Mews the Broadway St Ives Cambridge Cambridgeshire PE27 5BN England

Change date: 2018-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-28

New address: 5 Coach Mews the Broadway St Ives Cambridge Cambridgeshire PE27 5BN

Old address: 19 Reading Road Pangbourne RG8 7LR United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2018

Action Date: 02 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109007200004

Charge creation date: 2018-03-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109007200001

Charge creation date: 2018-03-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109007200002

Charge creation date: 2018-03-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109007200003

Charge creation date: 2018-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2018

Action Date: 12 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-12

Psc name: Michael Peter Sandford

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-16

Officer name: Mr Michael Peter Sandford

Documents

View document PDF

Incorporation company

Date: 04 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FERGUSON CLEANING LIMITED

49 MORAR PLACE,IRVINE,KA12 9PT

Number:SC625545
Status:ACTIVE
Category:Private Limited Company

GEOFFREY LEAVER SOLICITORS LLP

251 UPPER THIRD STREET,CENTRAL MILTON KEYNES,MK9 1DR

Number:OC329227
Status:ACTIVE
Category:Limited Liability Partnership

HERLACROSS LIMITED

C/O GODFREY SYRETT LTD, PLANET,TYNE & WEAR,NE12 6DY

Number:01316152
Status:ACTIVE
Category:Private Limited Company

JS RAIL SERVICES LTD

44 TRINITY GARDENS,LONDON,E16 4QA

Number:11183238
Status:ACTIVE
Category:Private Limited Company

MILLIMAGES UK LIMITED

PROACCOUNTS UK TRIDENT BUSINESS CENTRE 89 BICKERSTETH ROAD,LONDON,SW17 9SH

Number:03215240
Status:ACTIVE
Category:Private Limited Company

PHONE DOCTOR SWEDEN LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11971423
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