HONEYFIELD PROPERTY SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Confirmation statement made on 2025-03-30 with no updates |
07/03/257 March 2025 | Total exemption full accounts made up to 2024-03-31 |
15/04/2415 April 2024 | Confirmation statement made on 2024-03-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
04/05/234 May 2023 | Notification of Sharon Louise Patch as a person with significant control on 2016-04-06 |
17/04/2317 April 2023 | Confirmation statement made on 2023-03-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
04/05/224 May 2022 | Confirmation statement made on 2022-03-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
16/06/2116 June 2021 | Confirmation statement made on 2021-03-30 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/02/1717 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 061942960001 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/04/1618 April 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/05/1529 May 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/04/1424 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
26/04/1326 April 2013 | SAIL ADDRESS CHANGED FROM: UNIT 5, HONEYFIELD BUSINESS PARK HARTCLIFFE WAY BEDMINSTER BRISTOL BS3 5RN ENGLAND |
26/04/1326 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
26/04/1326 April 2013 | REGISTERED OFFICE CHANGED ON 26/04/2013 FROM UNIT 5 HONEYFIELD BUSINESS PARK HARTCLIFFE WAY BEDMINSTER BRISTOL BS3 5RN UNITED KINGDOM |
26/04/1326 April 2013 | REGISTERED OFFICE CHANGED ON 26/04/2013 FROM UNIT 9-10 HARTCLIFFE WAY BEDMINSTER BRISTOL BS3 5RN ENGLAND |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/05/129 May 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
09/05/129 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES PATCH / 01/04/2011 |
09/05/129 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / SHARON LOUISE PATCH / 01/04/2011 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/05/1118 May 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
10/05/1110 May 2011 | REGISTERED OFFICE CHANGED ON 10/05/2011 FROM YEW TREE BUNGALOW, ROCK ROAD YATTON BRISTOL BS49 4JE |
28/09/1028 September 2010 | THE CURRENT AUTHORISED SHARE CAPITAL BE DISPENSED WITH/SHARES HELD BY MR PATCH BE RECLASSIFIED AS 60 ORD SHARES OF £1 EACH AND 40 A ORD SHARES OF £1 EACH 15/09/2010 |
20/09/1020 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES PATCH / 30/03/2010 |
21/04/1021 April 2010 | SAIL ADDRESS CREATED |
21/04/1021 April 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
21/04/1021 April 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
09/11/099 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
01/04/091 April 2009 | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
06/10/086 October 2008 | 31/03/08 TOTAL EXEMPTION FULL |
02/07/082 July 2008 | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
30/03/0730 March 2007 | 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