HONEY & HIVE MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/09/2513 September 2025 NewConfirmation statement made on 2025-09-02 with no updates

View Document

13/06/2513 June 2025 Micro company accounts made up to 2025-03-31

View Document

20/05/2520 May 2025 Change of details for Mr Liam Brett Jameson as a person with significant control on 2025-05-20

View Document

20/05/2520 May 2025 Registered office address changed from St Paul's House 23 Park Square Leeds West Yorkshire LS1 2nd England to C/O Ground Floor St. Pauls House 23 Park Square Leeds West Yorkshire LS1 2nd on 2025-05-20

View Document

20/05/2520 May 2025 Director's details changed for Mrs Lynn-Marie Jameson on 2025-05-20

View Document

20/05/2520 May 2025 Director's details changed for Mr Liam Brett Jameson on 2025-05-20

View Document

20/05/2520 May 2025 Change of details for Mrs Lynn-Marie Jameson as a person with significant control on 2025-05-20

View Document

09/05/259 May 2025 Secretary's details changed for Mr Liam Jameson on 2025-05-08

View Document

08/05/258 May 2025 Director's details changed for Mrs Lynn-Marie Jameson on 2025-05-08

View Document

08/05/258 May 2025 Change of details for Mrs Lynn-Marie Jameson as a person with significant control on 2025-05-08

View Document

08/05/258 May 2025 Previous accounting period shortened from 2025-04-30 to 2025-03-31

View Document

08/05/258 May 2025 Registered office address changed from East Gate Farm Cottage East Gate Rudston Driffield YO25 4UX England to St Paul's House 23 Park Square Leeds West Yorkshire LS1 2nd on 2025-05-08

View Document

08/05/258 May 2025 Director's details changed for Mr Liam Brett Jameson on 2025-05-08

View Document

03/04/253 April 2025 Secretary's details changed for Mr Liam Jameson on 2025-04-02

View Document

03/04/253 April 2025 Change of details for Mrs Lynn-Marie Jameson as a person with significant control on 2025-04-02

View Document

03/04/253 April 2025 Change of details for Liam Jameson as a person with significant control on 2025-04-02

View Document

02/04/252 April 2025 Director's details changed for Mrs Lynn-Marie Jameson on 2025-04-02

View Document

02/04/252 April 2025 Director's details changed for Mr Liam Brett Jameson on 2025-04-02

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/01/2517 January 2025 Registration of charge 119207320002, created on 2025-01-15

View Document

17/01/2517 January 2025 Registration of charge 119207320003, created on 2025-01-15

View Document

20/08/2420 August 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/09/232 September 2023 Confirmation statement made on 2023-09-02 with updates

View Document

14/07/2314 July 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/01/2319 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/01/227 January 2022 Registration of charge 119207320001, created on 2022-01-05

View Document

10/12/2110 December 2021 Registered office address changed from 9 Ripley Way Harrogate HG1 3JE to East Gate Farm Cottage East Gate Rudston Driffield YO25 4UX on 2021-12-10

View Document

17/07/2117 July 2021 Change of details for Liam Jameson as a person with significant control on 2021-07-17

View Document

17/07/2117 July 2021 Notification of Lynn-Marie Jameson as a person with significant control on 2021-07-17

View Document

26/05/2126 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES

View Document

22/12/2022 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

08/09/208 September 2020 COMPANY NAME CHANGED YORKSHIRE INDEPENDENT FINANCE BROKERS LTD CERTIFICATE ISSUED ON 08/09/20

View Document

07/09/207 September 2020 DIRECTOR APPOINTED MRS LYNN-MARIE JAMESON

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 30 WHARFEDALE PLACE HARROGATE HG2 0AY UNITED KINGDOM

View Document

02/04/192 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information