HOUGHTON HOLDINGS LIMITED - MANCHESTER


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

Description Filing date
Accounts. Accounts type small. 2023-09-21 View Report
Confirmation statement. Statement with no updates. 2023-07-25 View Report
Accounts. Accounts type full. 2023-01-07 View Report
Confirmation statement. Statement with no updates. 2022-07-25 View Report
Accounts. Accounts type full. 2021-12-09 View Report
Confirmation statement. Statement with updates. 2021-07-26 View Report
Accounts. Accounts type full. 2021-01-09 View Report
Confirmation statement. Statement with no updates. 2020-08-13 View Report
Persons with significant control. Psc name: Quaker Chemical Corporation. Notification date: 2019-08-01. 2020-08-13 View Report
Persons with significant control. Cessation date: 2019-08-01. Psc name: Ghg Lubricants Holdings Limited. 2020-08-13 View Report
Officers. Termination date: 2020-02-28. Officer name: Peter Robert Gosnold. 2020-03-10 View Report
Officers. Termination date: 2020-02-28. Officer name: Steve Mayo. 2020-03-10 View Report
Officers. Officer name: Mr Peter Robert Gosnold. Appointment date: 2020-02-28. 2020-03-10 View Report
Accounts. Accounts type full. 2019-10-04 View Report
Confirmation statement. Statement with no updates. 2019-08-12 View Report
Mortgage. Charge number: 066566620001. 2019-08-01 View Report
Officers. Officer name: Peter Michael Macaluso. Termination date: 2019-03-15. 2019-03-19 View Report
Officers. Officer name: Mr Steve Mayo. Appointment date: 2019-03-15. 2019-03-19 View Report
Accounts. Accounts type full. 2018-09-18 View Report
Confirmation statement. Statement with no updates. 2018-07-31 View Report
Officers. Termination date: 2018-04-13. Officer name: Eileen Frances Brotherton. 2018-04-18 View Report
Accounts. Accounts type full. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2017-07-26 View Report
Officers. Officer name: Daniel Stephen Paul Little. Termination date: 2017-02-10. 2017-02-10 View Report
Accounts. Accounts type full. 2016-10-04 View Report
Confirmation statement. Statement with updates. 2016-08-01 View Report
Annual return. With made up date full list shareholders. 2015-08-06 View Report
Incorporation. Memorandum articles. 2015-07-27 View Report
Resolution. Description: Resolutions. 2015-07-27 View Report
Accounts. Accounts type full. 2015-07-03 View Report
Annual return. With made up date full list shareholders. 2014-07-29 View Report
Accounts. Accounts type full. 2014-06-27 View Report
Officers. Officer name: Mr Peter Macaluso. 2014-03-21 View Report
Officers. Officer name: David Hays. 2014-03-20 View Report
Mortgage. Charge number: 066566620001. 2014-01-13 View Report
Accounts. Accounts type full. 2013-09-18 View Report
Annual return. With made up date full list shareholders. 2013-07-29 View Report
Officers. Officer name: Gary Cappeline. 2012-12-21 View Report
Accounts. Accounts type full. 2012-10-04 View Report
Annual return. With made up date full list shareholders. 2012-08-01 View Report
Officers. Officer name: Eileen Frances Brotherton. 2012-03-28 View Report
Officers. Officer name: Mr Peter Robert Gosnold. 2012-02-13 View Report
Officers. Officer name: Jonathan Lake. 2012-02-13 View Report
Accounts. Accounts type full. 2011-09-14 View Report
Annual return. With made up date full list shareholders. 2011-07-29 View Report
Officers. Officer name: Hilary Markwick. 2011-07-29 View Report
Officers. Officer name: Mr Jonathan Robert Lake. 2011-07-29 View Report
Annual return. With made up date full list shareholders. 2010-08-11 View Report
Officers. Change date: 2010-07-01. Officer name: David Hays. 2010-08-11 View Report
Officers. Officer name: Gary Cappeline. Change date: 2010-07-01. 2010-08-11 View Report