HOWDEN JOINERY HOLDINGS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-03 View Report
Officers. Officer name: Mr William Andrew Livingston. Change date: 2023-11-24. 2023-12-04 View Report
Officers. Change date: 2023-11-24. Officer name: Mr Paul Andrew Hayes. 2023-12-04 View Report
Persons with significant control. Change date: 2023-11-24. Psc name: Howden Joinery Group Plc. 2023-12-04 View Report
Address. Change date: 2023-11-24. Old address: 40 Portman Square London W1H 6LT. New address: 105 Wigmore Street London W1U 1QY. 2023-11-24 View Report
Accounts. Accounts type full. 2023-08-24 View Report
Confirmation statement. Statement with no updates. 2023-01-11 View Report
Mortgage. Charge number: 1. 2022-09-27 View Report
Mortgage. Charge number: 2. 2022-09-27 View Report
Mortgage. Charge number: 033208750003. 2022-09-27 View Report
Mortgage. Charge number: 033208750004. 2022-09-27 View Report
Accounts. Accounts type full. 2022-05-26 View Report
Confirmation statement. Statement with no updates. 2022-01-07 View Report
Accounts. Accounts type full. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2021-01-06 View Report
Officers. Officer name: Mr Paul Andrew Hayes. Appointment date: 2020-12-27. 2021-01-04 View Report
Officers. Termination date: 2020-12-26. Officer name: Mark Philip William Robson. 2021-01-04 View Report
Accounts. Accounts type full. 2020-09-28 View Report
Confirmation statement. Statement with no updates. 2020-01-10 View Report
Accounts. Accounts type group. 2019-05-15 View Report
Mortgage. Charge creation date: 2019-02-27. Charge number: 033208750003. 2019-03-04 View Report
Mortgage. Charge number: 033208750004. Charge creation date: 2019-02-27. 2019-03-04 View Report
Confirmation statement. Statement with no updates. 2019-01-13 View Report
Accounts. Accounts type full. 2018-06-12 View Report
Officers. Officer name: Matthew Ingle. Termination date: 2018-04-02. 2018-04-03 View Report
Officers. Officer name: Mr William Andrew Livingston. Appointment date: 2018-04-02. 2018-04-03 View Report
Officers. Officer name: Miss Theresa Keating. Change date: 2018-01-16. 2018-01-18 View Report
Confirmation statement. Statement with no updates. 2018-01-03 View Report
Accounts. Accounts type full. 2017-09-26 View Report
Confirmation statement. Statement with updates. 2017-01-04 View Report
Accounts. Accounts type full. 2016-04-19 View Report
Annual return. With made up date full list shareholders. 2016-01-11 View Report
Accounts. Accounts type full. 2015-04-21 View Report
Annual return. With made up date full list shareholders. 2014-12-31 View Report
Officers. Officer name: Caroline Bishop. 2014-06-04 View Report
Officers. Officer name: Caroline Bishop. 2014-06-04 View Report
Officers. Officer name: Mr Forbes Mcnaughton. 2014-06-04 View Report
Officers. Officer name: Theresa Keating. 2014-06-04 View Report
Accounts. Accounts type full. 2014-04-25 View Report
Annual return. With made up date full list shareholders. 2013-12-31 View Report
Resolution. Description: Resolutions. 2013-10-03 View Report
Officers. Officer name: Caroline Frances Bishop. Change date: 2013-05-17. 2013-05-17 View Report
Accounts. Accounts type full. 2013-04-19 View Report
Annual return. With made up date full list shareholders. 2013-01-02 View Report
Address. Old address: 66 Chiltern Street London W1U 4JT. Change date: 2012-11-19. 2012-11-19 View Report
Address. Move registers to registered office company. 2012-08-24 View Report
Accounts. Accounts type full. 2012-03-21 View Report
Annual return. With made up date full list shareholders. 2012-01-23 View Report
Accounts. Accounts type full. 2011-04-13 View Report
Annual return. With made up date full list shareholders. 2011-01-06 View Report