HONOUR PROJECT HOLDCO LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Return of final meeting in a members' voluntary winding up

View Document

16/04/2416 April 2024 Registered office address changed from 14 st. George Street London W1S 1FE United Kingdom to Suite 3, Regency House 91 Western Road Brighton BN1 2NW on 2024-04-16

View Document

12/04/2412 April 2024 Declaration of solvency

View Document

12/04/2412 April 2024 Appointment of a voluntary liquidator

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Resolutions

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

02/11/232 November 2023 Termination of appointment of Simon Joseph Harrison as a director on 2023-11-02

View Document

02/11/232 November 2023 Termination of appointment of Anthony Gordon Robinson as a director on 2023-11-02

View Document

02/11/232 November 2023 Termination of appointment of Christopher Mcsharry as a director on 2023-11-02

View Document

02/11/232 November 2023 Termination of appointment of David Bryan Maynard as a director on 2023-11-02

View Document

02/11/232 November 2023 Registered office address changed from Central Services Hesley Hall Tickhill Doncaster South Yorkshire DN11 9HH United Kingdom to 14 st. George Street London W1S 1FE on 2023-11-02

View Document

02/11/232 November 2023 Termination of appointment of Hannah Mary Miller as a director on 2023-11-02

View Document

13/07/2313 July 2023 Group of companies' accounts made up to 2022-06-30

View Document

03/05/233 May 2023 Termination of appointment of Michael Jeremy Forrester as a director on 2023-04-25

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

16/12/2216 December 2022 Appointment of Mr Simon Joseph Harrison as a director on 2022-12-09

View Document

04/11/224 November 2022 Termination of appointment of Graham Smith as a director on 2022-09-23

View Document

01/03/221 March 2022 Termination of appointment of Susan Mclean as a director on 2022-02-14

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

30/12/2130 December 2021 Previous accounting period extended from 2020-12-31 to 2021-06-30

View Document

20/12/2120 December 2021 Appointment of Dr Angelika Schochlin as a director on 2021-12-15

View Document

20/12/2120 December 2021 Appointment of Mr Simon Soder as a director on 2021-12-16

View Document

20/12/2120 December 2021 Termination of appointment of Mark John Crosbie as a director on 2021-12-16

View Document

20/12/2120 December 2021 Termination of appointment of Nicolas Mallet as a director on 2021-12-15

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM SMITH / 05/02/2019

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GORDON ROBINSON / 05/02/2019

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MCSHARRY / 05/02/2019

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MCLEAN / 05/02/2019

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS MALLET / 05/02/2019

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRYAN MAYNARD / 05/02/2019

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MRS HANNAH MARY MILLER

View Document

15/04/1915 April 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

25/02/1925 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTIN INFRASTRUCTURE PARTNERS UK LIMITED

View Document

21/02/1921 February 2019 CESSATION OF MARK JOHN CROSBIE AS A PSC

View Document

21/02/1921 February 2019 CESSATION OF ALAIN ROGER MICHEL RAUSCHER AS A PSC

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 14 ST. GEORGE STREET LONDON LONDON W1S 1FE

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED ROBERTA BATTAGLIA

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR HAMZA FASSI-FEHRI

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR GRAHAM SMITH

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED DAVID BRYAN MAYNARD

View Document

12/03/1812 March 2018 SUB-DIVISION 16/02/18

View Document

12/03/1812 March 2018 16/02/18 STATEMENT OF CAPITAL GBP 131984.04

View Document

09/03/189 March 2018 DIRECTOR APPOINTED CHRISTOPHER MCSHARRY

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR ANTHONY GORDON ROBINSON

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MRS SUSAN MCLEAN

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 15 SACKVILLE STREET LONDON W1S 3DN UNITED KINGDOM

View Document

23/02/1823 February 2018 ADOPT ARTICLES 16/02/2018

View Document

23/01/1823 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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