HONEYDROP PROPERTIES LTD

Company Documents

DateDescription
24/04/2524 April 2025 Micro company accounts made up to 2024-07-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Micro company accounts made up to 2023-07-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/05/232 May 2023 Micro company accounts made up to 2022-07-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/05/2216 May 2022 Registered office address changed from 61 Dairsie Road Royal Borough of Greenwich London SE9 1XN England to C/O Pennyhills (London) Llp Wework, 30 Churchill Place London E14 5RE on 2022-05-16

View Document

12/05/2212 May 2022 Micro company accounts made up to 2021-07-31

View Document

11/02/2211 February 2022 Registration of charge 108647200004, created on 2022-02-10

View Document

10/02/2210 February 2022 Registration of charge 108647200003, created on 2022-02-10

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES

View Document

16/09/2016 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLAKUNLE OLABISI POPOOLA

View Document

12/08/2012 August 2020 01/08/20 STATEMENT OF CAPITAL GBP 2

View Document

06/08/206 August 2020 CESSATION OF OLAKUNLE OLABISI POPOOLA AS A PSC

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 11/08/17 STATEMENT OF CAPITAL GBP 1

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/09/1826 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108647200002

View Document

01/08/181 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108647200001

View Document

22/12/1722 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLAKUNLE OLABISI POPOOLA

View Document

22/12/1722 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLAKUNLE OLABISI POPOOLA

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED OLAKUNLE OLABISI POPOOLA

View Document

13/07/1713 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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