Advanced company searchLink opens in new window

HONORE ENTERPRISES LTD

Company number 06901175

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)
21 Dec 2017 TM01 Termination of appointment of Stephen Anthony Swain as a director on 21 December 2017
21 Dec 2017 PSC07 Cessation of Stephen Anthony Swain as a person with significant control on 21 December 2017
21 Dec 2017 AD01 Registered office address changed from , Pbc Dallam Court Dallam Lane, Warrington, WA2 7LT, England to 213 Sheridan Court 66 Mansfield Road Nottingham NG1 3GY on 21 December 2017
21 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with updates
27 Apr 2017 CS01 Confirmation statement made on 27 April 2017 with updates
20 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
26 Sep 2016 CS01 Confirmation statement made on 4 August 2016 with updates
11 Jul 2016 AAMD Amended total exemption full accounts made up to 31 October 2015
13 May 2016 CH01 Director's details changed for Mr Stephen Anthony Swain on 26 April 2016
25 Apr 2016 AD01 Registered office address changed from , 44 Croxdale Road, Borehamwood, Hertfordshire, WD6 4PZ to 213 Sheridan Court 66 Mansfield Road Nottingham NG1 3GY on 25 April 2016
31 Oct 2015 AA Accounts for a dormant company made up to 31 October 2015
04 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
04 Aug 2015 AD04 Register(s) moved to registered office address 44 Croxdale Road Borehamwood Hertfordshire WD6 4PZ
04 Aug 2015 TM01 Termination of appointment of Rachael Valerie Reed as a director on 4 August 2015
04 Aug 2015 AP01 Appointment of Mr Stephen Anthony Swain as a director on 4 August 2015
04 Aug 2015 AD01 Registered office address changed from , Unit 1 Derwentside Business Centre, Consett Business Park, Consett, Durham, DH8 6BP to 213 Sheridan Court 66 Mansfield Road Nottingham NG1 3GY on 4 August 2015
31 Jul 2015 TM01 Termination of appointment of Emb Management Solutions Ltd as a director on 31 July 2015
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
28 Jul 2015 TM01 Termination of appointment of Angela Thompson as a director on 28 July 2015
03 Jun 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
31 Oct 2014 CH01 Director's details changed for Miss Rachael Valerie Reed on 31 October 2014
13 Oct 2014 CH01 Director's details changed for Miss Angela Thompson on 1 September 2014
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
04 Jun 2014 AP01 Appointment of Miss Rachael Valerie Reed as a director
02 Jun 2014 AP02 Appointment of Emb Management Solutions Ltd as a director