HONEYGROVE DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/04/157 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/03/1530 March 2015 APPLICATION FOR STRIKING-OFF

View Document

18/01/1518 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

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

View Document

25/01/1425 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

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

View Accounts

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

View Document

30/01/1330 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

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

View Accounts

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

12/02/1212 February 2012 Annual return made up to 18 January 2012 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

10/02/1110 February 2011 Annual return made up to 18 January 2011 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

25/01/1025 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

19/10/0919 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: 12

View Document

19/01/0919 January 2009 RETURN MADE UP TO 18/01/09; 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: 11

View Document

13/02/0813 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

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

View Document

07/03/077 March 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

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

View Document

12/07/0612 July 2006 SECRETARY RESIGNED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

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

View Document

15/06/0515 June 2005 NC INC ALREADY ADJUSTED 22/02/05

View Document

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

View Document

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

View Document

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

View Document

26/05/0526 May 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

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

View Document

29/03/0529 March 2005 � NC 100/99100 22/02/

View Document

21/03/0521 March 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

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

View Document

04/03/054 March 2005 ARTICLES OF ASSOCIATION

View Document

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

View Document

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

View Document

04/03/054 March 2005 DOCUMENTS 24/02/05

View Document

04/03/054 March 2005 DOCUMENTS 24/02/05

View Document

04/03/054 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

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

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: G OFFICE CHANGED 11/01/05 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 SECRETARY APPOINTED;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

23/02/0423 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/02/0423 February 2004 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/047 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/047 February 2004 S366A DISP HOLDING AGM 07/01/04

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

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

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

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

View Document

23/07/0323 July 2003 SECRETARY RESIGNED

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/022 November 2002 NEW SECRETARY APPOINTED

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

27/03/0227 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0227 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0228 January 2002 SECRETARY RESIGNED

View Document

28/01/0228 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 NEW SECRETARY APPOINTED

View Document

15/11/0115 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/011 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 SECRETARY RESIGNED

View Document

07/11/007 November 2000 NEW SECRETARY APPOINTED

View Document

16/09/0016 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/008 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

11/03/9911 March 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 S366A DISP HOLDING AGM 22/02/99

View Document

11/03/9911 March 1999 S369(4) SHT NOTICE MEET 22/02/99

View Document

11/03/9911 March 1999 S252 DISP LAYING ACC 22/02/99

View Document

11/03/9911 March 1999 S386 DISP APP AUDS 22/02/99

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/989 June 1998 REGISTERED OFFICE CHANGED ON 09/06/98 FROM: G OFFICE CHANGED 09/06/98 THE COACH HOUSE UPPER CUMBERLAND WALK TUNBRIDGE WELLS KENT TN2 5EH

View Document

12/03/9812 March 1998 EXEMPTION FROM APPOINTING AUDITORS 26/02/98

View Document

12/03/9812 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9715 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9715 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/971 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9610 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9610 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9614 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

09/02/969 February 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS

View Document

14/12/9514 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9514 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

02/02/952 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9527 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 DIRECTOR RESIGNED

View Document

23/01/9523 January 1995 SECRETARY RESIGNED

View Document

23/01/9523 January 1995 NEW SECRETARY APPOINTED

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

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

View Document

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

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