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) |
---|---|---|---|
19 May 2021 | CH01 | Director's details changed for Ian Michael Moir on 1 April 2021 | |
19 May 2021 | CH01 | Director's details changed for Mrs Sarah Bryant Dean on 1 April 2021 | |
07 Apr 2021 | AP04 | Appointment of Spl Property Management Llp as a secretary on 1 December 2020 | |
20 Jan 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
07 Jan 2021 | AD01 | Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to Spl Property Management Llp Unit 6 Fleetsbridge Business Centre Upton Road Poole Dorset BH17 7AF on 7 January 2021 | |
07 Jan 2021 | TM02 | Termination of appointment of Q1 Professional Services Limited as a secretary on 25 November 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 19 January 2020 with updates | |
16 Oct 2019 | AA | Accounts for a dormant company made up to 28 September 2019 | |
07 Feb 2019 | AA | Accounts for a dormant company made up to 28 September 2018 | |
21 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with updates | |
20 Apr 2018 | AP01 | Appointment of Mrs Christina Frances Brown as a director on 11 April 2018 | |
20 Apr 2018 | AP01 | Appointment of Mr Nicholas Dance as a director on 2 April 2018 | |
16 Feb 2018 | AA | Accounts for a dormant company made up to 28 September 2017 | |
07 Feb 2018 | TM01 | Termination of appointment of Derek Hanson as a director on 26 January 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with updates | |
14 Feb 2017 | AP01 | Appointment of Ian Michael Moir as a director on 15 December 2016 | |
27 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
19 Oct 2016 | AA | Accounts for a dormant company made up to 28 September 2016 | |
17 Aug 2016 | TM01 | Termination of appointment of David Frederick Colman Thomas as a director on 12 August 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
11 Jan 2016 | AD01 | Registered office address changed from Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 11 January 2016 | |
26 Oct 2015 | AA | Accounts for a dormant company made up to 28 September 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
16 Jan 2015 | AA | Accounts for a dormant company made up to 28 September 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|