HOWARD KENNEDY SERVICES LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-03-23 View Report
Accounts. Accounts type full. 2023-01-26 View Report
Confirmation statement. Statement with no updates. 2022-03-28 View Report
Accounts. Accounts type full. 2022-01-31 View Report
Accounts. Accounts type full. 2021-05-07 View Report
Confirmation statement. Statement with no updates. 2021-03-26 View Report
Confirmation statement. Statement with no updates. 2020-03-23 View Report
Accounts. Accounts type full. 2020-01-31 View Report
Officers. Officer name: Mr Paul Anthony Roberts. Appointment date: 2019-05-01. 2019-05-02 View Report
Officers. Officer name: Mrs Irena Angelique Molloy. Appointment date: 2019-04-15. 2019-05-02 View Report
Confirmation statement. Statement with updates. 2019-03-25 View Report
Accounts. Accounts type full. 2019-01-31 View Report
Confirmation statement. Statement with updates. 2018-03-22 View Report
Accounts. Accounts type full. 2018-01-26 View Report
Officers. Termination date: 2017-04-30. Officer name: Paul Morris Millett. 2017-05-04 View Report
Confirmation statement. Statement with updates. 2017-03-29 View Report
Officers. Officer name: Mr Ashley James Reeback. Appointment date: 2017-02-01. 2017-02-08 View Report
Accounts. Accounts type full. 2017-01-23 View Report
Annual return. With made up date full list shareholders. 2016-03-31 View Report
Accounts. Accounts type full. 2016-02-05 View Report
Annual return. With made up date full list shareholders. 2015-03-25 View Report
Accounts. Accounts type full. 2015-02-10 View Report
Address. New address: No.1 London Bridge London SE1 9BG. Old address: 179 Great Portland Street London W1W 5LS. Change date: 2014-10-27. 2014-10-27 View Report
Change of name. Description: Company name changed howard kennedy fsi services LIMITED\certificate issued on 27/10/14. 2014-10-27 View Report
Change of name. Change of name notice. 2014-10-27 View Report
Officers. Officer name: Paul Morris Millett. Change date: 2014-10-22. 2014-10-22 View Report
Officers. Change date: 2014-10-22. Officer name: Craig Andrew Emden. 2014-10-22 View Report
Officers. Officer name: Philip Ross Mitchell. Termination date: 2014-09-08. 2014-09-08 View Report
Annual return. With made up date full list shareholders. 2014-03-24 View Report
Accounts. Accounts type full. 2014-02-05 View Report
Officers. Officer name: Craig Andrew Emden. 2014-01-24 View Report
Officers. Officer name: Mark Dembovsky. 2014-01-21 View Report
Auditors. Auditors resignation company. 2013-05-03 View Report
Miscellaneous. Description: Section 519. 2013-04-24 View Report
Annual return. With made up date full list shareholders. 2013-04-03 View Report
Officers. Officer name: Karen Meller. 2013-02-11 View Report
Officers. Officer name: Nicholas Boarland. 2013-02-11 View Report
Officers. Officer name: Cecilia Sweeney. 2013-02-11 View Report
Officers. Officer name: Mr Mark Jeremy Dembovsky. 2013-02-11 View Report
Change of name. Description: Company name changed finers stephens innocent services LIMITED\certificate issued on 31/01/13. 2013-01-31 View Report
Change of name. Change of name notice. 2013-01-31 View Report
Accounts. Accounts type full. 2012-12-20 View Report
Accounts. Change account reference date company previous extended. 2012-07-30 View Report
Annual return. With made up date full list shareholders. 2012-04-16 View Report
Officers. Officer name: Katherine Claydon. 2011-04-18 View Report
Officers. Officer name: Paul Morris Millett. 2011-04-14 View Report
Officers. Officer name: Philip Ross Mitchell. 2011-04-14 View Report
Officers. Officer name: Cecilia Margaret Sweeney. 2011-04-14 View Report
Officers. Officer name: Nicholas Patrick Boarland. 2011-04-14 View Report
Officers. Officer name: Karen Meller. 2011-04-14 View Report