Howarth Brothers Properties (2007) Ltd was registered on 09 January 2007 and are based in Oldham, it's status at Companies House is "Active". We don't know the number of employees at this business. There is only one director listed for the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'NEILL, Janet | 09 January 2015 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 January 2020 | |
AA - Annual Accounts | 21 November 2019 | |
PSC02 - N/A | 10 September 2019 | |
PSC07 - N/A | 10 September 2019 | |
CS01 - N/A | 10 January 2019 | |
AA - Annual Accounts | 20 November 2018 | |
AA - Annual Accounts | 24 January 2018 | |
CS01 - N/A | 23 January 2018 | |
AD01 - Change of registered office address | 20 March 2017 | |
AA - Annual Accounts | 02 February 2017 | |
CS01 - N/A | 27 January 2017 | |
AA - Annual Accounts | 04 February 2016 | |
AR01 - Annual Return | 18 January 2016 | |
CH03 - Change of particulars for secretary | 18 January 2016 | |
CH01 - Change of particulars for director | 18 January 2016 | |
CH01 - Change of particulars for director | 18 January 2016 | |
AA - Annual Accounts | 12 February 2015 | |
AR01 - Annual Return | 20 January 2015 | |
TM02 - Termination of appointment of secretary | 09 January 2015 | |
AP03 - Appointment of secretary | 09 January 2015 | |
AA - Annual Accounts | 04 February 2014 | |
AR01 - Annual Return | 15 January 2014 | |
AD01 - Change of registered office address | 15 January 2014 | |
MR01 - N/A | 13 August 2013 | |
AA - Annual Accounts | 30 January 2013 | |
AR01 - Annual Return | 25 January 2013 | |
AD01 - Change of registered office address | 25 January 2013 | |
AP01 - Appointment of director | 15 February 2012 | |
AR01 - Annual Return | 10 February 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AA - Annual Accounts | 27 January 2011 | |
AR01 - Annual Return | 18 January 2011 | |
AR01 - Annual Return | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
AA - Annual Accounts | 26 January 2010 | |
MG01 - Particulars of a mortgage or charge | 13 January 2010 | |
RESOLUTIONS - N/A | 17 March 2009 | |
MEM/ARTS - N/A | 17 March 2009 | |
363a - Annual Return | 27 January 2009 | |
AA - Annual Accounts | 03 November 2008 | |
363s - Annual Return | 21 January 2008 | |
395 - Particulars of a mortgage or charge | 16 January 2008 | |
RESOLUTIONS - N/A | 13 November 2007 | |
225 - Change of Accounting Reference Date | 13 June 2007 | |
RESOLUTIONS - N/A | 08 May 2007 | |
RESOLUTIONS - N/A | 08 May 2007 | |
RESOLUTIONS - N/A | 08 May 2007 | |
RESOLUTIONS - N/A | 08 May 2007 | |
RESOLUTIONS - N/A | 08 May 2007 | |
395 - Particulars of a mortgage or charge | 25 April 2007 | |
395 - Particulars of a mortgage or charge | 25 April 2007 | |
288a - Notice of appointment of directors or secretaries | 12 February 2007 | |
288a - Notice of appointment of directors or secretaries | 12 February 2007 | |
CERTNM - Change of name certificate | 06 February 2007 | |
287 - Change in situation or address of Registered Office | 19 January 2007 | |
288b - Notice of resignation of directors or secretaries | 18 January 2007 | |
288b - Notice of resignation of directors or secretaries | 18 January 2007 | |
NEWINC - New incorporation documents | 09 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 August 2013 | Outstanding |
N/A |
Legal charge | 23 December 2009 | Outstanding |
N/A |
Legal charge | 11 January 2008 | Outstanding |
N/A |
Legal charge | 20 April 2007 | Outstanding |
N/A |
Legal charge | 20 April 2007 | Outstanding |
N/A |