HONEYFIELD PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Satisfaction of charge 032086980007 in full |
17/03/2517 March 2025 | Registration of charge 032086980008, created on 2025-03-10 |
17/03/2517 March 2025 | Registration of charge 032086980009, created on 2025-03-13 |
28/12/2428 December 2024 | Compulsory strike-off action has been discontinued |
28/12/2428 December 2024 | Compulsory strike-off action has been discontinued |
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-06-30 |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
16/07/2416 July 2024 | Appointment of Mr Avigdor Ezrail Brinner as a director on 2024-07-16 |
12/07/2412 July 2024 | Second filing of Confirmation Statement dated 2023-11-25 |
06/07/246 July 2024 | Compulsory strike-off action has been discontinued |
06/07/246 July 2024 | Compulsory strike-off action has been discontinued |
03/07/243 July 2024 | Confirmation statement made on 2024-07-03 with updates |
03/07/243 July 2024 | Cessation of Moshe Brinner as a person with significant control on 2023-05-28 |
03/07/243 July 2024 | Notification of Honeyfield Assets Ltd as a person with significant control on 2023-05-28 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/05/2431 May 2024 | Compulsory strike-off action has been suspended |
31/05/2431 May 2024 | Compulsory strike-off action has been suspended |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
12/12/2312 December 2023 | Compulsory strike-off action has been discontinued |
12/12/2312 December 2023 | Compulsory strike-off action has been discontinued |
11/12/2311 December 2023 | Confirmation statement made on 2023-11-25 with updates |
12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
24/03/2324 March 2023 | Previous accounting period shortened from 2022-06-25 to 2022-06-24 |
01/12/221 December 2022 | Confirmation statement made on 2022-11-25 with updates |
25/03/2225 March 2022 | Previous accounting period shortened from 2021-06-26 to 2021-06-25 |
24/12/2124 December 2021 | Compulsory strike-off action has been discontinued |
24/12/2124 December 2021 | Compulsory strike-off action has been discontinued |
23/12/2123 December 2021 | Confirmation statement made on 2021-11-25 with updates |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
27/06/2127 June 2021 | Current accounting period shortened from 2020-06-27 to 2020-06-26 |
23/03/2023 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
02/01/192 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 032086980007 |
21/12/1821 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
21/12/1821 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
21/12/1821 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
21/12/1821 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES |
23/03/1823 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/06/1623 June 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/04/168 April 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
24/03/1624 March 2016 | PREVSHO FROM 28/06/2015 TO 27/06/2015 |
28/08/1528 August 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
29/08/1429 August 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
28/03/1428 March 2014 | PREVSHO FROM 29/06/2013 TO 28/06/2013 |
18/09/1318 September 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
07/04/137 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
25/03/1325 March 2013 | PREVSHO FROM 30/06/2012 TO 29/06/2012 |
06/07/126 July 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
20/06/1220 June 2012 | REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 4 CAZENOVE ROAD LONDON N16 6BD |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
16/06/1116 June 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
07/04/117 April 2011 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2 |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
06/07/106 July 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
25/03/1025 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
21/07/0921 July 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
06/05/096 May 2009 | DIRECTOR APPOINTED JACOB FEKETE |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
23/12/0823 December 2008 | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
12/12/0812 December 2008 | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
01/06/071 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
06/10/066 October 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
19/09/0619 September 2006 | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS |
05/09/065 September 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
17/08/0617 August 2006 | REGISTERED OFFICE CHANGED ON 17/08/06 FROM: 115 CRAVEN PARK ROAD LONDON N15 6BL |
21/07/0621 July 2006 | NEW DIRECTOR APPOINTED |
08/06/068 June 2006 | DIRECTOR RESIGNED |
06/06/066 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
28/12/0528 December 2005 | RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
29/07/0429 July 2004 | RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS |
06/05/046 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
24/06/0324 June 2003 | RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS |
24/03/0324 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
20/08/0220 August 2002 | RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS |
24/04/0224 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
11/08/0111 August 2001 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
11/08/0111 August 2001 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
01/08/011 August 2001 | RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS |
13/06/0113 June 2001 | PARTICULARS OF MORTGAGE/CHARGE |
13/06/0113 June 2001 | PARTICULARS OF MORTGAGE/CHARGE |
02/05/012 May 2001 | PARTICULARS OF MORTGAGE/CHARGE |
27/04/0127 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
03/08/003 August 2000 | RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS |
25/04/0025 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
26/07/9926 July 1999 | RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS |
27/04/9927 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
04/09/984 September 1998 | PARTICULARS OF MORTGAGE/CHARGE |
28/07/9828 July 1998 | RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS |
09/04/989 April 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
19/11/9719 November 1997 | PARTICULARS OF MORTGAGE/CHARGE |
19/11/9719 November 1997 | PARTICULARS OF MORTGAGE/CHARGE |
27/08/9727 August 1997 | SECRETARY RESIGNED |
27/08/9727 August 1997 | NEW DIRECTOR APPOINTED |
27/08/9727 August 1997 | NEW SECRETARY APPOINTED |
27/08/9727 August 1997 | DIRECTOR RESIGNED |
11/07/9711 July 1997 | RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS |
24/04/9724 April 1997 | NEW DIRECTOR APPOINTED |
24/04/9724 April 1997 | REGISTERED OFFICE CHANGED ON 24/04/97 FROM: 115 CRAVEN PARK ROAD LONDON N15 |
24/04/9724 April 1997 | NEW SECRETARY APPOINTED |
28/10/9628 October 1996 | SECRETARY RESIGNED |
28/10/9628 October 1996 | REGISTERED OFFICE CHANGED ON 28/10/96 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX |
28/10/9628 October 1996 | DIRECTOR RESIGNED |
06/06/966 June 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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