S. J. HONEYFIELD PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-14 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/04/236 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

25/01/2325 January 2023 Appointment of Mr Connor John Patch as a director on 2023-01-05

View Document

25/01/2325 January 2023 Termination of appointment of Diana Susan Patch as a director on 2023-01-05

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

23/06/2023 June 2020 CESSATION OF DIANE SUSAN PATCH AS A PSC

View Document

23/06/2023 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE DIANE PATCH SETTLEMENT 2019 TRUST

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/05/1920 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 005509190001

View Document

14/03/1914 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SJ HONEYFIELD DISCRETIONARY SETTLEMENT 2003 TRUST

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE SUSAN PATCH

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE SUSAN PATCH

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN JAMES PATCH

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/08/1321 August 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

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

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/07/1230 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA SUSAN PATCH / 20/03/2011

View Document

29/06/1129 June 2011 SECRETARY'S CHANGE OF PARTICULARS / SHARON LOUISE PATCH / 07/02/2011

View Document

29/06/1129 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES PATCH / 07/02/2011

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 37 WHITCHURCH RD BISHOPSWORTH BRISTOL AVON BS13 7RS

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA SUSAN PATCH / 14/06/2010

View Document

24/08/1024 August 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR STANLEY HONEYFIELD

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/11/077 November 2007 RETURN MADE UP TO 14/06/07; CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

21/01/0721 January 2007 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 14/06/03; NO CHANGE OF MEMBERS

View Document

01/08/031 August 2003 SECRETARY RESIGNED

View Document

01/08/031 August 2003 NEW SECRETARY APPOINTED

View Document

07/03/037 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

06/09/996 September 1999 S80A AUTH TO ALLOT SEC 20/08/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 14/06/98; CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

18/08/9618 August 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

18/08/9618 August 1996 S369(4) SHT NOTICE MEET 04/08/96

View Document

05/03/965 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

29/08/9529 August 1995 RETURN MADE UP TO 14/06/95; CHANGE OF MEMBERS

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/07/946 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/946 July 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

28/04/9428 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

22/08/9322 August 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

22/08/9322 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/08/9322 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9318 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

25/06/9225 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

25/06/9225 June 1992 RETURN MADE UP TO 22/06/92; NO CHANGE OF MEMBERS

View Document

12/11/9112 November 1991 REGISTERED OFFICE CHANGED ON 12/11/91

View Document

12/11/9112 November 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

12/11/9112 November 1991 RETURN MADE UP TO 22/06/91; NO CHANGE OF MEMBERS

View Document

12/07/9012 July 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

12/07/9012 July 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

13/02/9013 February 1990 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

13/02/9013 February 1990 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

10/11/8910 November 1989 COMPANY NAME CHANGED S.J.HONEYFIELD LIMITED CERTIFICATE ISSUED ON 13/11/89

View Document

04/01/894 January 1989 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

15/09/8815 September 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/09/8815 September 1988 REGISTERED OFFICE CHANGED ON 15/09/88 FROM: WHITEHOUSE LANE BEDMINSTER BRISTOL BS3 4DN

View Document

15/09/8815 September 1988 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

29/06/8729 June 1987 ALTER MEM AND ARTS 300487

View Document

21/02/8721 February 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

03/09/863 September 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

03/09/863 September 1986 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

View Document

16/08/8316 August 1983 ANNUAL ACCOUNTS MADE UP DATE 30/06/82

View Document

05/12/815 December 1981 ANNUAL ACCOUNTS MADE UP DATE 30/06/81

View Document

20/06/5520 June 1955 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