HONEYGROVE (REGENCY) LIMITED

Company Documents

DateDescription
07/10/107 October 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

07/10/107 October 2010 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 21/09/2017: DEFER TO 21/09/2017

View Document

08/12/098 December 2009 ORDER OF COURT TO WIND UP

View Document

17/11/0917 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/01/0920 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

11/11/0811 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/05/0817 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

07/11/077 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

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

View Document

07/11/067 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

27/05/0527 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/05/0527 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/05/0527 May 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

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

View Document

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

View Document

15/03/0515 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

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

View Document

04/03/054 March 2005 ARTICLES OF ASSOCIATION

View Document

04/03/054 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

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

21/01/0521 January 2005 DECLARATION OF SATISFACTION 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 REGISTERED OFFICE CHANGED ON 11/01/05 FROM:
CHEQUERS
CHEQUERS HILL, BOUGH BEECH
EDENBRIDGE
KENT TN8 7PD

View Document

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

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

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

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

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

View Document

26/11/0426 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0427 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0427 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0423 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

09/12/039 December 2003 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/09/04

View Document

09/12/039 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

25/11/0325 November 2003 S366A DISP HOLDING AGM 17/11/03

View Document

18/11/0318 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0318 November 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 REGISTERED OFFICE CHANGED ON 28/08/03 FROM:
CHEQUERS, BOUGH BEECH
EDENBRIDGE
KENT
TN8 7PD

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 SECRETARY RESIGNED

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 NEW SECRETARY APPOINTED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 COMPANY NAME CHANGED
HONEYGROVE WADHURST NO.1 LIMITED
CERTIFICATE ISSUED ON 03/02/03

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 SECRETARY RESIGNED

View Document

04/11/024 November 2002 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