HONEYWELL CIF TRUSTEE LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

12/06/2412 June 2024 Appointment of Mr Glen William Davies as a director on 2024-06-12

View Document

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

View Accounts

17/07/2317 July 2023 Secretary's details changed for Ms Linda Susan Oxberry on 2023-07-17

View Document

17/07/2317 July 2023 Secretary's details changed for Ms Linda Susan Oxberry on 2023-07-17

View Document

10/07/2310 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

13/10/2213 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Amended accounts for a dormant company made up to 2019-12-31

View Document

08/12/218 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

14/07/2114 July 2021 Appointment of Mr Dominick J. Dealto as a director on 2021-05-17

View Document

13/07/2113 July 2021 Termination of appointment of Harsh Bansal as a director on 2021-05-31

View Document

24/07/2024 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

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

View Accounts

29/10/1929 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, NO UPDATES

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

18/09/1518 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/11/1427 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/11/134 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

21/08/1321 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/01/1323 January 2013 Annual return made up to 25 October 2012 with full list of shareholders

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM HONEYWELL HOUSE ARLINGTON BUSINESS PARK BRACKNELL BERKSHIRE RG12 1EB

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/03/125 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/11/1117 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

08/02/118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/01/1119 January 2011 Annual return made up to 25 October 2010 with full list of shareholders

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY HARSH BANSAL

View Document

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HWACHUL ROBERT SHIN / 01/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 25 October 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARSH BANSAL / 01/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA SUSAN OXBERRY / 01/01/2010

View Document

11/07/0911 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/07/093 July 2009 PREVEXT FROM 31/10/2008 TO 31/12/2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 DIRECTOR AND SECRETARY APPOINTED LINDA SUSAN OXBERRY

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED ROBERT COLIN MILLAR

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED HWACHUL ROBERT SHIN

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR HACKWOOD DIRECTORS LIMITED

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY HACKWOOD SECRETARIES LIMITED

View Document

27/02/0827 February 2008 DIRECTOR AND SECRETARY APPOINTED HARSH BANSAL

View Document

08/02/088 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/02/084 February 2008 COMPANY NAME CHANGED HACKREMCO (NO. 2541) LIMITED CERTIFICATE ISSUED ON 04/02/08

View Document

06/11/076 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0725 October 2007 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