HONEYGROVE PROPERTIES LIMITED

Company Documents

DateDescription
10/06/1410 June 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/03/1410 March 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

29/06/1129 June 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017,OR000009

View Document

24/06/1124 June 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

17/04/1117 April 2011 DISS40 (DISS40(SOAD))

View Document

15/04/1115 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/03/1122 March 2011 FIRST GAZETTE

View Document

28/04/1028 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/12/098 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

07/12/097 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADAMS & REMERS SECRETARIAL SERVICES LIMITED / 25/11/2009

View Document

20/10/0920 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/08/0924 August 2009 SECRETARY APPOINTED ADAMS & REMERS SECRETARIAL SERVICES LIMITED

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/09 FROM: GISTERED OFFICE CHANGED ON 24/08/2009 FROM OAKDENE HOUSE 34 BELL STREET REIGATE SURREY RH2 7SL

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED SECRETARY GEORGE BOOT

View Document

19/08/0919 August 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 33

View Document

19/08/0919 August 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 31

View Document

19/08/0919 August 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 32

View Document

19/08/0919 August 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 30

View Document

19/08/0919 August 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 29

View Document

02/04/092 April 2009 DIRECTOR RESIGNED CARL TURPIN

View Document

02/04/092 April 2009 DIRECTOR RESIGNED GEORGE BOOT

View Document

02/04/092 April 2009 DIRECTOR APPOINTED MR PHILIP ANDREW JAMES CURRIE

View Document

20/01/0920 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33

View Document

17/11/0817 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/05/0817 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32

View Document

15/11/0715 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 SECRETARY RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/05/0531 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0526 May 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/05/0526 May 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/05/0526 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/05/0526 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/03/0517 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/03/0515 March 2005 NC INC ALREADY ADJUSTED 22/02/05

View Document

15/03/0515 March 2005 � NC 1500000/2500000 22/02/05

View Document

04/03/054 March 2005 DOCUMENTS 24/02/05

View Document

04/03/054 March 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/03/054 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/054 March 2005 ARTICLES OF ASSOCIATION

View Document

04/03/054 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/03/054 March 2005 DOCUMENTS 24/02/05

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: CHEQUERS CHEQUERS HILL, BOUGH BEECH EDENBRIDGE KENT TN8 7PD

View Document

11/01/0511 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0426 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0423 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0423 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

05/02/045 February 2004 REGISTERED OFFICE CHANGED ON 05/02/04 FROM: G OFFICE CHANGED 05/02/04 CHAPEL HOUSE REAR OF 31 LONDON ROAD SEVENOAKS KENT TN13 1AR

View Document

22/12/0322 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 LOCATION OF REGISTER OF MEMBERS

View Document

29/11/0329 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0325 November 2003 S366A DISP HOLDING AGM 14/11/03

View Document

28/08/0328 August 2003 REGISTERED OFFICE CHANGED ON 28/08/03 FROM: G OFFICE CHANGED 28/08/03 CHEQUERS BOUGH BEECH EDENBRIDGE KENT TN8 7PD

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 SECRETARY RESIGNED

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0328 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0328 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0216 December 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/022 November 2002 NEW SECRETARY APPOINTED

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/0211 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0231 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

28/01/0228 January 2002 NEW SECRETARY APPOINTED

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 SECRETARY RESIGNED

View Document

01/12/011 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/011 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/0119 November 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0117 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0130 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

17/01/0117 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/008 December 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 NEW SECRETARY APPOINTED

View Document

07/11/007 November 2000 SECRETARY RESIGNED

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/9916 December 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

19/01/9919 January 1999 ADOPT MEM AND ARTS 07/01/99

View Document

30/12/9830 December 1998 ADOPT MEM AND ARTS 24/11/98

View Document

30/12/9830 December 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/11/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9817 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/989 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/987 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/988 June 1998 REGISTERED OFFICE CHANGED ON 08/06/98 FROM: G OFFICE CHANGED 08/06/98 THE COACH HOUSE UPPER CUMBERLAND WALK TUNBRIDGE WELLS KENT TN2 5EH

View Document

05/06/985 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9819 May 1998 � IC 85120/10120 31/12/97 � SR 75000@1=75000

View Document

19/05/9819 May 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/03/98

View Document

19/05/9819 May 1998 ADOPT MEM AND ARTS 31/03/98

View Document

19/05/9819 May 1998 ADOPT MEM AND ARTS 31/03/98

View Document

19/05/9819 May 1998 REDEMPTION SHRS 31/03/98

View Document

19/05/9819 May 1998 REDEMPTION SHRS 31/03/98

View Document

19/05/9819 May 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/03/98

View Document

19/05/9819 May 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/03/98

View Document

19/05/9819 May 1998 � NC 1000000/1500000 31/0

View Document

19/05/9819 May 1998 NC INC ALREADY ADJUSTED 31/03/98

View Document

19/05/9819 May 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/03/98

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

27/03/9827 March 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

13/02/9813 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/9813 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/982 February 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

08/12/978 December 1997 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/976 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9731 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9728 May 1997 NEW DIRECTOR APPOINTED

View Document

01/05/971 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9718 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9717 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/974 February 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

17/01/9717 January 1997 RETURN MADE UP TO 15/11/96; NO CHANGE OF MEMBERS

View Document

17/01/9717 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9717 January 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/12/9613 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/967 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/9617 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/9617 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/9617 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/9610 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9610 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/961 July 1996 NEW DIRECTOR APPOINTED

View Document

07/06/967 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9614 February 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

14/12/9514 December 1995 RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS

View Document

17/11/9517 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9522 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9518 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9514 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9515 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

27/01/9527 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/959 January 1995 RETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/10/9417 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/949 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/949 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9429 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/9429 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/9429 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9422 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

23/12/9323 December 1993 RETURN MADE UP TO 15/11/93; NO CHANGE OF MEMBERS

View Document

23/12/9323 December 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9323 December 1993 S252 DISP LAYING ACC 10/12/93

View Document

19/12/9319 December 1993 RE CONVERSTION 25/08/92

View Document

06/12/936 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/12/936 December 1993 REGISTERED OFFICE CHANGED ON 06/12/93 FROM: G OFFICE CHANGED 06/12/93 KNOWLEHILL NEWICK LANE MAYFIELD EAST SUSSEX , TN20 6RD

View Document

30/11/9330 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/931 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9323 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9223 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

16/11/9216 November 1992 RETURN MADE UP TO 15/11/92; FULL LIST OF MEMBERS

View Document

16/11/9216 November 1992 ADOPT MEM AND ARTS 08/10/92

View Document

23/09/9223 September 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 25/08/92

View Document

23/09/9223 September 1992 � NC 1000/1000000 25/08/92

View Document

17/09/9217 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9221 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 15/11/91; NO CHANGE OF MEMBERS

View Document

06/09/916 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

19/07/9119 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9131 January 1991 S252/S366A/S386 05/11/90

View Document

31/01/9131 January 1991 RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 NEW DIRECTOR APPOINTED

View Document

06/04/906 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9029 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/902 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/8914 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

14/12/8914 December 1989 RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 EXEMPTION FROM APPOINTING AUDITORS 12/10/89

View Document

26/10/8926 October 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

24/10/8924 October 1989 REGISTERED OFFICE CHANGED ON 24/10/89 FROM: G OFFICE CHANGED 24/10/89 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

24/10/8924 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/8814 November 1988 ADOPT MEM AND ARTS 011088

View Document

25/08/8825 August 1988 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