HONEYGROVE GROUP LIMITED

Company Documents

DateDescription
21/09/1421 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

13/09/1413 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

22/09/1322 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

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

View Accounts

24/09/1224 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

08/09/128 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM OAKDENE HOUSE 34 BELL STREET REIGATE SURREY RH2 7SL

View Document

14/10/1114 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/09/1028 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/09/0915 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

09/12/089 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/09/0818 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

17/05/0817 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/09/0717 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0621 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/09/058 September 2005 RETURN MADE UP TO 14/09/04; CHANGE OF MEMBERS; AMEND

View Document

31/05/0531 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0526 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/05/0526 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/05/0526 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/05/0526 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/05/0526 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/05/0526 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/05/0526 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/05/0526 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/05/0526 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/05/0526 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/05/0526 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/05/0525 May 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

25/05/0525 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/04/055 April 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

17/03/0517 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/03/0517 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/03/0517 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/03/0517 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/03/0517 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/03/0517 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/03/0517 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/03/0517 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/03/0517 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/03/0517 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/03/0517 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/03/0517 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

04/03/054 March 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/02/0516 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0516 February 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

16/02/0516 February 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/02/0516 February 2005 REREG PLC-PRI 15/02/05

View Document

26/01/0526 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: G OFFICE CHANGED 11/01/05 CHEQUERS CHEQUERS HILL, BOUGH BEECH EDENBRIDGE KENT TN8 7PD

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0411 October 2004 RETURN MADE UP TO 14/09/04; NO CHANGE OF MEMBERS

View Document

11/10/0411 October 2004 LOCATION OF DEBENTURE REGISTER

View Document

30/03/0430 March 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/03/0430 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/02/0423 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 REGISTERED OFFICE CHANGED ON 05/02/04 FROM: G OFFICE CHANGED 05/02/04 CHAPEL HOUSE 31 LONDON ROAD SEVENOAKS KENT TN13 1AR

View Document

08/12/038 December 2003 AUDITORS RESIGNATION SECT 394

View Document

27/11/0327 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/10/0327 October 2003 RETURN MADE UP TO 14/09/03; BULK LIST AVAILABLE SEPARATELY

View Document

22/10/0322 October 2003 LOCATION OF DEBENTURE REGISTER

View Document

16/10/0316 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/033 September 2003 SECRETARY RESIGNED

View Document

03/09/033 September 2003 NEW SECRETARY APPOINTED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 REGISTERED OFFICE CHANGED ON 28/08/03 FROM: G OFFICE CHANGED 28/08/03 42-46 HIGH STREET ESHER SURREY KT10 9QY

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 NC INC ALREADY ADJUSTED 29/05/03

View Document

16/07/0316 July 2003 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 � NC 9800000/20000000 29/

View Document

23/06/0323 June 2003 COMPANY NAME CHANGED PROPAN HOMES PUBLIC LIMITED COMP ANY CERTIFICATE ISSUED ON 23/06/03

View Document

23/03/0323 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0323 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0323 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0314 March 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03

View Document

17/10/0217 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

26/09/0226 September 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/09/0226 September 2002 RETURN MADE UP TO 14/09/02; BULK LIST AVAILABLE SEPARATELY

View Document

26/09/0226 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0219 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/09/0219 September 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/06/0218 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 14/09/01; BULK LIST AVAILABLE SEPARATELY

View Document

01/10/011 October 2001 REGISTERED OFFICE CHANGED ON 01/10/01 FROM: G OFFICE CHANGED 01/10/01 FOURTH FLOOR MITRE HOUSE 177 REGENT STREET LONDON W1R 8BB

View Document

05/09/015 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/09/015 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/016 July 2001 � IC 4188000/4125000 30/01/01 � SR 63000@1=63000

View Document

15/03/0115 March 2001 VARYING SHARE RIGHTS AND NAMES 26/02/01

View Document

15/03/0115 March 2001 PROSPECTUS

View Document

15/03/0115 March 2001 NC INC ALREADY ADJUSTED 26/02/01

View Document

15/03/0115 March 2001 ADOPT ARTICLES 26/02/01

View Document

13/03/0113 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 SECRETARY RESIGNED

View Document

28/01/0128 January 2001 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS; AMEND

View Document

27/12/0027 December 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

11/07/0011 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/0013 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 LOCATION OF DEBENTURE REGISTER

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 NC INC ALREADY ADJUSTED 25/02/99

View Document

27/10/9927 October 1999 APPLICATION COMMENCE BUSINESS

View Document

27/10/9927 October 1999 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

26/10/9926 October 1999 SECRETARY RESIGNED

View Document

26/10/9926 October 1999 S-DIV 25/02/99

View Document

26/10/9926 October 1999 REGISTERED OFFICE CHANGED ON 26/10/99 FROM: G OFFICE CHANGED 26/10/99 KINGS PARADE LOWER COOMBE STREET CROYDON CR0 1AA

View Document

26/10/9926 October 1999 LOCATION OF REGISTER OF MEMBERS

View Document

26/10/9926 October 1999 ALTER MEM AND ARTS 25/02/99

View Document

26/10/9926 October 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

26/10/9926 October 1999 NEW SECRETARY APPOINTED

View Document

26/10/9926 October 1999 EXTEND AUTH DISP SH 25/02/99

View Document

20/10/9920 October 1999 ALTER MEM AND ARTS 10/09/99

View Document

20/10/9920 October 1999 CONSO 10/09/99

View Document

22/02/9922 February 1999 REGISTERED OFFICE CHANGED ON 22/02/99 FROM: G OFFICE CHANGED 22/02/99 CLIFFORDS INN FETTER LANE LONDON EC4A 1AS

View Document

22/02/9922 February 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

22/02/9922 February 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/03/99

View Document

22/02/9922 February 1999 LOCATION OF DEBENTURE REGISTER

View Document

22/02/9922 February 1999 LOCATION OF REGISTER OF MEMBERS

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 NEW SECRETARY APPOINTED

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/9815 December 1998 REGISTERED OFFICE CHANGED ON 15/12/98 FROM: G OFFICE CHANGED 15/12/98 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

16/11/9816 November 1998 COMPANY NAME CHANGED EXCHANGELINK PUBLIC LIMITED COMP ANY CERTIFICATE ISSUED ON 17/11/98

View Document

14/09/9814 September 1998 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