Advanced company searchLink opens in new window

HONOUR BRANDING LIMITED

Company number 05306844

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)
30 Sep 2016 TM01 Termination of appointment of Michael John Crump as a director on 27 June 2016
31 May 2016 AD01 Registered office address changed from Glovers Tinkerpot Lane Woodlands West Kingsdown Sevenoaks Kent TN15 6AB to 2 Lakeview Stables Lower St. Clere Kemsing Sevenoaks Kent TN15 6NL on 31 May 2016
14 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
08 Dec 2014 AD03 Register(s) moved to registered inspection location 38 Drummond Drive Stanmore Middlesex HA7 3PD
08 Dec 2014 AD02 Register inspection address has been changed to 38 Drummond Drive Stanmore Middlesex HA7 3PD
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
25 Nov 2013 SH10 Particulars of variation of rights attached to shares
25 Nov 2013 SH08 Change of share class name or designation
25 Nov 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 7 December 2012 with full list of shareholders
10 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Jan 2012 AR01 Annual return made up to 7 December 2011 with full list of shareholders
21 Jan 2012 CH01 Director's details changed for Miss Geraldine Smith on 5 January 2010
04 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Feb 2011 AD01 Registered office address changed from 1 Sekforde Street London EC1R 0BE United Kingdom on 15 February 2011
15 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
13 Dec 2010 CH01 Director's details changed for Miss Geraldine Smith on 7 December 2010
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Apr 2010 AD01 Registered office address changed from 30 Hydethorpe Road Balham London SW12 0HY on 20 April 2010
06 Jan 2010 AR01 Annual return made up to 7 December 2009 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for Gerrie Smith on 7 December 2009