HONEYWOOD HOUSE (MANAGEMENT) LIMITED
Company number 01503081
- Company Overview for HONEYWOOD HOUSE (MANAGEMENT) LIMITED (01503081)
- Filing history for HONEYWOOD HOUSE (MANAGEMENT) LIMITED (01503081)
- People for HONEYWOOD HOUSE (MANAGEMENT) LIMITED (01503081)
- Charges for HONEYWOOD HOUSE (MANAGEMENT) LIMITED (01503081)
- More for HONEYWOOD HOUSE (MANAGEMENT) LIMITED (01503081)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jan 2025 | CS01 | Confirmation statement made on 19 January 2025 with updates | |
22 Jul 2024 | AD01 | Registered office address changed from Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF England to Sandbourne Chambers, 328a Wimborne Road Winton Bournemouth Dorset BH9 2HH on 22 July 2024 | |
12 Jul 2024 | AP04 | Appointment of Owens and Porter Limited as a secretary on 12 July 2024 | |
12 Jul 2024 | TM02 | Termination of appointment of Hill and Clark Limited as a secretary on 12 July 2024 | |
16 Feb 2024 | AA | Accounts for a dormant company made up to 28 September 2023 | |
31 Jan 2024 | TM01 | Termination of appointment of Janette Louise Pearcy as a director on 31 January 2024 | |
30 Jan 2024 | TM01 | Termination of appointment of Nicholas Dance as a director on 30 January 2024 | |
30 Jan 2024 | AP01 | Appointment of Mr Subbarayulu Raja as a director on 30 January 2024 | |
25 Jan 2024 | AP01 | Appointment of Ms Maria Ceca Miller as a director on 25 January 2024 | |
25 Jan 2024 | AP01 | Appointment of Ms Angela Gray as a director on 25 January 2024 | |
19 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with updates | |
10 May 2023 | TM01 | Termination of appointment of Ian Paul Jarred as a director on 28 April 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 19 January 2023 with updates | |
20 Jan 2023 | AA | Accounts for a dormant company made up to 28 September 2022 | |
23 Aug 2022 | TM01 | Termination of appointment of Christina Frances Brown as a director on 23 August 2022 | |
13 Jul 2022 | AP04 | Appointment of Hill and Clark Limited as a secretary on 13 July 2022 | |
13 Jul 2022 | TM02 | Termination of appointment of Spl Property Management Llp as a secretary on 13 July 2022 | |
12 May 2022 | AA | Accounts for a dormant company made up to 28 September 2021 | |
01 Apr 2022 | AP01 | Appointment of Mrs Janette Louise Pearcy as a director on 31 March 2022 | |
31 Mar 2022 | TM01 | Termination of appointment of Sarah Bryant Dean as a director on 31 March 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
05 Oct 2021 | AP01 | Appointment of Mr Ian Paul Jarred as a director on 5 October 2021 | |
07 Jun 2021 | TM01 | Termination of appointment of Ian Michael Moir as a director on 7 June 2021 | |
19 May 2021 | AA | Accounts for a dormant company made up to 28 September 2020 | |
19 May 2021 | AD01 | Registered office address changed from Spl Property Management Llp Unit 6 Fleetsbridge Business Centre Upton Road Poole Dorset BH17 7AF United Kingdom to Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF on 19 May 2021 |