Advanced company searchLink opens in new window

HONOUR POINT LIMITED

Company number 03140287

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 10,000
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
  • GBP 10,000
05 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013