About

Registered Number: 04178255
Date of Incorporation: 13/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 93 Regent Street, Cambridge, Cambridgeshire, CB2 1AW

 

Howard Grove Ltd was founded on 13 March 2001 with its registered office in Cambridgeshire, it's status is listed as "Active". We don't know the number of employees at the organisation. This organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 02 March 2020
AP01 - Appointment of director 27 June 2019
TM01 - Termination of appointment of director 20 June 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 22 March 2018
AA - Annual Accounts 08 March 2018
AP01 - Appointment of director 27 September 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 17 March 2017
TM01 - Termination of appointment of director 28 December 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 17 March 2015
AP01 - Appointment of director 31 December 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 27 March 2014
TM01 - Termination of appointment of director 01 October 2013
TM02 - Termination of appointment of secretary 01 October 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH03 - Change of particulars for secretary 16 November 2009
CH01 - Change of particulars for director 16 November 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 25 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 07 March 2008
AA - Annual Accounts 30 May 2007
363s - Annual Return 04 April 2007
AA - Annual Accounts 10 April 2006
363s - Annual Return 10 April 2006
287 - Change in situation or address of Registered Office 11 January 2006
AA - Annual Accounts 25 April 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 08 June 2004
363s - Annual Return 07 April 2004
225 - Change of Accounting Reference Date 26 June 2003
363s - Annual Return 12 April 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 27 March 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
225 - Change of Accounting Reference Date 14 January 2002
395 - Particulars of a mortgage or charge 13 November 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2001
NEWINC - New incorporation documents 13 March 2001

Mortgages & Charges

Description Date Status Charge by
Third party legal charge over securities 07 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.