HONEYCOMBE PROPERTIES LIMITED

Company Documents

DateDescription
02/09/142 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/03/1410 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/03/131 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

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

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/04/1225 April 2012 PREVEXT FROM 31/07/2011 TO 31/12/2011

View Document

28/02/1228 February 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

09/02/129 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

20/10/1120 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/09/117 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/09/117 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/07/111 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/05/1118 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR SOTERAKIS KYPRIANOU

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, SECRETARY SOTERAKIS KYPRIANOU

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED ANDREW KYPRIANOU

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

01/10/071 October 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: 43 BLACKSTOCK ROAD LONDON N4 2JF

View Document

04/03/064 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/064 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0513 September 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 DELIVERY EXT'D 3 MTH 31/07/04

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

30/12/0430 December 2004 COMPANY NAME CHANGED THE SEWING MACHINE CORPORATION L IMITED CERTIFICATE ISSUED ON 30/12/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/033 October 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0322 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

22/10/0222 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

14/08/0214 August 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 SECRETARY RESIGNED

View Document

29/01/0229 January 2002 NEW SECRETARY APPOINTED

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 REGISTERED OFFICE CHANGED ON 05/06/01 FROM: 43 BLACKSTOCK ROAD LONDON N4 2JF

View Document

05/06/015 June 2001 NEW SECRETARY APPOINTED

View Document

05/06/015 June 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

29/05/0129 May 2001 FIRST GAZETTE

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 REGISTERED OFFICE CHANGED ON 07/07/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

07/07/007 July 2000 SECRETARY RESIGNED

View Document

03/07/003 July 2000 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