44 HONEYWELL ROAD MANAGEMENT LIMITED
Company number 06831404
- Company Overview for 44 HONEYWELL ROAD MANAGEMENT LIMITED (06831404)
- Filing history for 44 HONEYWELL ROAD MANAGEMENT LIMITED (06831404)
- People for 44 HONEYWELL ROAD MANAGEMENT LIMITED (06831404)
- More for 44 HONEYWELL ROAD MANAGEMENT LIMITED (06831404)
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) |
---|---|---|---|
31 Oct 2017 | TM02 | Termination of appointment of Nicola Corrigan as a secretary on 31 October 2017 | |
31 Oct 2017 | PSC07 | Cessation of Graham Paul Shervell as a person with significant control on 31 October 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
01 Nov 2016 | AA | Micro company accounts made up to 28 February 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
18 Sep 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
14 Sep 2015 | AD01 | Registered office address changed from Glenlyn West Hill Braunton Devon EX33 1AR to 4 Willowfield Braunton Devon EX33 1BG on 14 September 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
06 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
17 Aug 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
10 May 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
03 Apr 2012 | AD01 | Registered office address changed from 25 Balham High Road London SW12 9AL United Kingdom on 3 April 2012 | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
29 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
28 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
19 Aug 2010 | AD01 | Registered office address changed from 44a Honeywell Road London SW11 6EF on 19 August 2010 | |
08 Apr 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders | |
08 Apr 2010 | CH03 | Secretary's details changed for Nicola Corrigan on 26 February 2010 | |
08 Apr 2010 | CH01 | Director's details changed for Antony Aresti on 26 February 2010 | |
08 Apr 2010 | CH01 | Director's details changed for Graham Paul Shervell on 26 February 2010 |