HONEYCOMBE HEATH MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mrs Janice Turner on 2025-03-25

View Document

03/03/253 March 2025 Micro company accounts made up to 2024-12-31

View Document

28/02/2528 February 2025 Secretary's details changed for Hml Hml Company Secretary Services on 2025-02-28

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/09/244 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

03/09/243 September 2024 Secretary's details changed for Hml Hml Company Secretary Services on 2024-08-26

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

29/04/2229 April 2022 Secretary's details changed

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR LINDA RHODES

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAULINE DAMMS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

25/04/1825 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/04/1820 April 2018 PREVSHO FROM 31/01/2018 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUMPHREYS

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

17/05/1717 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIFER MCCARTHY-JENKINS

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MCCARTHY-JENKINS / 18/01/2016

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD HUMPHREYS / 18/01/2016

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE DAMMS / 18/01/2016

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA CAROL RHODES / 18/01/2016

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE TURNER / 18/01/2016

View Document

29/10/1529 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 4-6 PRINCESS STREET KNUTSFORD CHESHIRE WA16 6DD

View Document

17/08/1517 August 2015 16/08/15 NO MEMBER LIST

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/10/1417 October 2014 DIRECTOR APPOINTED MRS PAULINE DAMMS

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MR WILLIAM EDWARD HUMPHREYS

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MRS JANICE TURNER

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MRS JENNIFER MCCARTHY-JENKINS

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MRS LINDA CAROL RHODES

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN COATES

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

19/08/1419 August 2014 16/08/14 NO MEMBER LIST

View Document

30/05/1430 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML HML COMPANY SECRETARY SERVICES / 29/05/2014

View Document

28/05/1428 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML GUTHRIE / 28/05/2014

View Document

13/05/1413 May 2014 SECRETARY APPOINTED HML GUTHRIE

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 1 CHURCH HILL KNUTSFORD CHESHIRE WA16 6DH UNITED KINGDOM

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN COATES / 02/05/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/11/135 November 2013 DIRECTOR APPOINTED MR ALAN JOHN COATES

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP GIBBS

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM C/O PR GIBBS & CO LIMITED 85-87 MARKET STREET WESTHOUGHTON BOLTON BL5 3AA

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, SECRETARY P R GIBS & CO LIMITED

View Document

05/11/135 November 2013 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

22/10/1322 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

11/09/1311 September 2013 16/08/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/10/1223 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

17/09/1217 September 2012 16/08/12 NO MEMBER LIST

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RICHARD GIBBS / 16/08/2011

View Document

19/09/1119 September 2011 16/08/11 NO MEMBER LIST

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/08/1024 August 2010 16/08/10 NO MEMBER LIST

View Document

24/08/1024 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / P R GIBS & CO LIMITED / 16/08/2010

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/08/0926 August 2009 SECRETARY'S CHANGE OF PARTICULARS / P R GIBS & CO LIMITED / 05/06/2009

View Document

26/08/0926 August 2009 ANNUAL RETURN MADE UP TO 16/08/09

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM THE OLD SURGERY 108 MARKET STREET WESTHOUGHTON BOLTON LANCASHIRE BL5 3AZ

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/08/0818 August 2008 ANNUAL RETURN MADE UP TO 16/08/08

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/2008 FROM C/O ELITE HOMES, REDWOOD HOUSE WOODLANDS BUSINESS PARK, ASHTON ROAD, NEWTONLE WILLOWS MERSEYSIDE WA12 0HT

View Document

03/07/083 July 2008 SECRETARY APPOINTED P R GIBS & CO LIMITED

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN MARREN

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY JOHN O'SULLIVAN

View Document

03/07/083 July 2008 DIRECTOR APPOINTED PHILIP RICHARD GIBBS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: REDWOOD HOUSE WOODLANDS PARK ASHTON PARK NEWTON LE WILLOWS MERSEYSIDE WA12 0HT

View Document

21/08/0721 August 2007 ANNUAL RETURN MADE UP TO 16/08/07

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/10/066 October 2006 ANNUAL RETURN MADE UP TO 16/08/06

View Document

21/09/0621 September 2006 SECRETARY RESIGNED

View Document

21/09/0621 September 2006 NEW SECRETARY APPOINTED

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED

View Document

13/06/0613 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/12/058 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

14/11/0514 November 2005 ANNUAL RETURN MADE UP TO 16/08/05

View Document

22/09/0522 September 2005 SECRETARY RESIGNED

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED

View Document

10/06/0510 June 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/01/05

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: CEDAR HOUSE WOODLANDS PARK NEWTON-LE-WILLOWS MERSEYSIDE WA12 0HR

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company