HONEY & HIVE MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/09/2513 September 2025 New | Confirmation statement made on 2025-09-02 with no updates |
13/06/2513 June 2025 | Micro company accounts made up to 2025-03-31 |
20/05/2520 May 2025 | Change of details for Mr Liam Brett Jameson as a person with significant control on 2025-05-20 |
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 |
20/05/2520 May 2025 | Director's details changed for Mrs Lynn-Marie Jameson on 2025-05-20 |
20/05/2520 May 2025 | Director's details changed for Mr Liam Brett Jameson on 2025-05-20 |
20/05/2520 May 2025 | Change of details for Mrs Lynn-Marie Jameson as a person with significant control on 2025-05-20 |
09/05/259 May 2025 | Secretary's details changed for Mr Liam Jameson on 2025-05-08 |
08/05/258 May 2025 | Director's details changed for Mrs Lynn-Marie Jameson on 2025-05-08 |
08/05/258 May 2025 | Change of details for Mrs Lynn-Marie Jameson as a person with significant control on 2025-05-08 |
08/05/258 May 2025 | Previous accounting period shortened from 2025-04-30 to 2025-03-31 |
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 |
08/05/258 May 2025 | Director's details changed for Mr Liam Brett Jameson on 2025-05-08 |
03/04/253 April 2025 | Secretary's details changed for Mr Liam Jameson on 2025-04-02 |
03/04/253 April 2025 | Change of details for Mrs Lynn-Marie Jameson as a person with significant control on 2025-04-02 |
03/04/253 April 2025 | Change of details for Liam Jameson as a person with significant control on 2025-04-02 |
02/04/252 April 2025 | Director's details changed for Mrs Lynn-Marie Jameson on 2025-04-02 |
02/04/252 April 2025 | Director's details changed for Mr Liam Brett Jameson on 2025-04-02 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
17/01/2517 January 2025 | Registration of charge 119207320002, created on 2025-01-15 |
17/01/2517 January 2025 | Registration of charge 119207320003, created on 2025-01-15 |
20/08/2420 August 2024 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
02/09/232 September 2023 | Confirmation statement made on 2023-09-02 with updates |
14/07/2314 July 2023 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
19/01/2319 January 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
07/01/227 January 2022 | Registration of charge 119207320001, created on 2022-01-05 |
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 |
17/07/2117 July 2021 | Change of details for Liam Jameson as a person with significant control on 2021-07-17 |
17/07/2117 July 2021 | Notification of Lynn-Marie Jameson as a person with significant control on 2021-07-17 |
26/05/2126 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
01/04/211 April 2021 | CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES |
22/12/2022 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
08/09/208 September 2020 | COMPANY NAME CHANGED YORKSHIRE INDEPENDENT FINANCE BROKERS LTD CERTIFICATE ISSUED ON 08/09/20 |
07/09/207 September 2020 | DIRECTOR APPOINTED MRS LYNN-MARIE JAMESON |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
28/10/1928 October 2019 | REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 30 WHARFEDALE PLACE HARROGATE HG2 0AY UNITED KINGDOM |
02/04/192 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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