- Company Overview for HONOUR POINT LIMITED (03140287)
- Filing history for HONOUR POINT LIMITED (03140287)
- People for HONOUR POINT LIMITED (03140287)
- Charges for HONOUR POINT LIMITED (03140287)
- Insolvency for HONOUR POINT LIMITED (03140287)
- More for HONOUR POINT LIMITED (03140287)
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) |
---|---|---|---|
12 Apr 2019 | AD01 | Registered office address changed from Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY England to The Walbrook Building, 25 Walbrook London EC4N 8AW on 12 April 2019 | |
12 Apr 2019 | AP03 | Appointment of Mr Alistair Peel as a secretary on 5 April 2019 | |
12 Apr 2019 | TM01 | Termination of appointment of Jeremy Michael George Cary as a director on 5 April 2019 | |
12 Apr 2019 | TM02 | Termination of appointment of Iain Jamieson as a secretary on 5 April 2019 | |
12 Apr 2019 | TM01 | Termination of appointment of James Ion Daniel Agnew as a director on 5 April 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
18 Jan 2019 | CS01 | Confirmation statement made on 18 December 2018 with updates | |
26 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Apr 2018 | PSC02 | Notification of Stackhouse Poland Holdings Ltd as a person with significant control on 18 April 2018 | |
23 Apr 2018 | PSC07 | Cessation of Dominic Christopher Dolan as a person with significant control on 18 April 2018 | |
23 Apr 2018 | AD01 | Registered office address changed from Camomile House 6 Embassy Drive, Calthorpe Road Edgbaston Birmingham B15 1TP to Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY on 23 April 2018 | |
20 Apr 2018 | AP01 | Appointment of Mr Jeremy Michael George Cary as a director on 18 April 2018 | |
20 Apr 2018 | AP01 | Appointment of Mr James Ion Daniel Agnew as a director on 18 April 2018 | |
20 Apr 2018 | AP01 | Appointment of Mr Timothy David Johnson as a director on 18 April 2018 | |
20 Apr 2018 | AP01 | Appointment of Mr Iain Alexander Jamieson as a director on 18 April 2018 | |
20 Apr 2018 | AP03 | Appointment of Mr Iain Jamieson as a secretary on 18 April 2018 | |
20 Apr 2018 | TM02 | Termination of appointment of Jacqueline Chester as a secretary on 18 April 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
27 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
16 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Jan 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
|
|
19 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
05 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |