- Company Overview for HONEYHEATH LIMITED (02726399)
- Filing history for HONEYHEATH LIMITED (02726399)
- People for HONEYHEATH LIMITED (02726399)
- Charges for HONEYHEATH LIMITED (02726399)
- More for HONEYHEATH LIMITED (02726399)
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) |
---|---|---|---|
03 Jun 2017 | MR04 | Satisfaction of charge 027263990009 in full | |
24 May 2017 | MR01 | Registration of charge 027263990013, created on 10 May 2017 | |
16 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Feb 2017 | AD01 | Registered office address changed from Sunnylea 1 Vicarage Road Porthleven Helston Cornwall TR13 9HP to Hightrees Minstead Lyndhurst SO43 7FX on 27 February 2017 | |
28 Jun 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
18 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
27 Jul 2015 | CH03 | Secretary's details changed for Miss Dawne Louise Fordham Wakelin on 1 January 2015 | |
22 Jul 2015 | MR01 |
Registration of a charge
|
|
15 Jul 2015 | MR01 | Registration of charge 027263990009, created on 13 July 2015 | |
15 Jul 2015 | MR01 | Registration of charge 027263990010, created on 13 July 2015 | |
15 Jul 2015 | MR01 | Registration of charge 027263990011, created on 13 July 2015 | |
15 Jul 2015 | MR01 | Registration of charge 027263990012, created on 13 July 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
17 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
22 Mar 2014 | AP01 | Appointment of Mr James Michael Fordham Wakelin as a director | |
22 Mar 2014 | AP01 | Appointment of Miss Dawne Louise Fordham Wakelin as a director | |
22 Mar 2014 | AP01 | Appointment of Mrs Mary Louise Wakelin as a director | |
22 Mar 2014 | MR04 | Satisfaction of charge 4 in full | |
22 Mar 2014 | MR04 | Satisfaction of charge 8 in full | |
22 Mar 2014 | MR04 | Satisfaction of charge 3 in full | |
22 Mar 2014 | MR04 | Satisfaction of charge 5 in full | |
19 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
15 Feb 2014 | MR04 | Satisfaction of charge 6 in full | |
01 Jul 2013 | AR01 | Annual return made up to 26 June 2013 with full list of shareholders |