About

Registered Number: 04650612
Date of Incorporation: 29/01/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 93 Regent Street, Cambridge, CB2 1AW

 

Founded in 2003, Howard Haverhill Ltd are based in the United Kingdom, it has a status of "Active". The company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 02 March 2020
CS01 - N/A 31 January 2020
AP01 - Appointment of director 27 June 2019
TM01 - Termination of appointment of director 20 June 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 08 March 2018
CS01 - N/A 06 February 2018
AP01 - Appointment of director 27 September 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 09 February 2017
TM01 - Termination of appointment of director 28 December 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 03 February 2015
AP01 - Appointment of director 31 December 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 30 January 2014
TM01 - Termination of appointment of director 02 October 2013
TM02 - Termination of appointment of secretary 02 October 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH03 - Change of particulars for secretary 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH03 - Change of particulars for secretary 24 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 04 March 2009
CERTNM - Change of name certificate 28 January 2009
CERTNM - Change of name certificate 11 July 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 29 February 2008
CERTNM - Change of name certificate 10 January 2008
AA - Annual Accounts 30 May 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 31 March 2006
363s - Annual Return 31 March 2006
287 - Change in situation or address of Registered Office 11 January 2006
AA - Annual Accounts 25 April 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 08 June 2004
363s - Annual Return 06 February 2004
225 - Change of Accounting Reference Date 26 June 2003
225 - Change of Accounting Reference Date 04 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
NEWINC - New incorporation documents 29 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.