About

Registered Number: 03054735
Date of Incorporation: 10/05/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: 121 Windebrowe Avenue, Keswick, Cumbria, CA12 4JB

 

Based in Cumbria, Howrahs Court Ltd was setup in 1995. This business has 12 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEGLEY, Michael Joseph 29 September 2018 - 1
BONHAM, Keith Geoffrey 13 November 2004 09 September 2017 1
BONHAM, Keith Geoffrey 07 November 1997 26 October 2001 1
CUNLIFFE, William James 12 September 2015 10 January 2020 1
MALLOCH, Jean 06 November 1998 01 September 2012 1
SHEPPARD, Robert Edward 29 October 2005 01 August 2007 1
VINTON, Anne Marie 07 November 1997 06 November 1998 1
WATSON, Brian Irving 07 November 1997 13 November 2004 1
WISE, Elizabeth Audrey 07 November 1997 29 September 2007 1
WOOD, Elizabeth Preston 29 October 1999 29 October 2005 1
Secretary Name Appointed Resigned Total Appointments
HARWOOD, Dustin Nicholas 01 April 2017 - 1
SMITH, Howard Stacey 12 November 2011 12 June 2017 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
TM01 - Termination of appointment of director 16 January 2020
AA - Annual Accounts 12 October 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 01 October 2018
AP01 - Appointment of director 01 October 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 26 September 2017
TM01 - Termination of appointment of director 16 September 2017
CH01 - Change of particulars for director 16 September 2017
TM02 - Termination of appointment of secretary 27 June 2017
CS01 - N/A 22 June 2017
AP03 - Appointment of secretary 26 April 2017
AD01 - Change of registered office address 25 April 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 12 January 2016
TM01 - Termination of appointment of director 06 October 2015
AP01 - Appointment of director 06 October 2015
AR01 - Annual Return 24 June 2015
AP03 - Appointment of secretary 19 June 2015
AA - Annual Accounts 17 January 2015
AR01 - Annual Return 22 May 2014
CH01 - Change of particulars for director 22 May 2014
CH01 - Change of particulars for director 22 May 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 22 May 2013
TM01 - Termination of appointment of director 11 May 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 21 June 2012
TM02 - Termination of appointment of secretary 25 November 2011
AD01 - Change of registered office address 25 November 2011
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 27 May 2010
AP01 - Appointment of director 28 April 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 07 June 2009
288c - Notice of change of directors or secretaries or in their particulars 07 June 2009
AA - Annual Accounts 19 November 2008
363s - Annual Return 05 June 2008
AA - Annual Accounts 25 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
363s - Annual Return 11 June 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 06 June 2006
288a - Notice of appointment of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
AA - Annual Accounts 16 November 2005
363s - Annual Return 20 June 2005
288a - Notice of appointment of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
AA - Annual Accounts 14 December 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 19 May 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 31 May 2002
AA - Annual Accounts 26 November 2001
288b - Notice of resignation of directors or secretaries 26 November 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
363s - Annual Return 04 June 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 23 May 2000
AA - Annual Accounts 10 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
287 - Change in situation or address of Registered Office 29 October 1999
363s - Annual Return 10 June 1999
288a - Notice of appointment of directors or secretaries 24 January 1999
AA - Annual Accounts 03 December 1998
287 - Change in situation or address of Registered Office 12 October 1998
288a - Notice of appointment of directors or secretaries 30 September 1998
288b - Notice of resignation of directors or secretaries 30 September 1998
363s - Annual Return 09 June 1998
288a - Notice of appointment of directors or secretaries 03 February 1998
288a - Notice of appointment of directors or secretaries 25 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
AA - Annual Accounts 23 October 1997
363s - Annual Return 15 May 1997
AA - Annual Accounts 21 November 1996
363s - Annual Return 19 June 1996
288 - N/A 24 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 November 1995
288 - N/A 30 May 1995
288 - N/A 30 May 1995
288 - N/A 30 May 1995
287 - Change in situation or address of Registered Office 30 May 1995
NEWINC - New incorporation documents 10 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.