HONEYSUCKLE MEWS RESIDENTS COMPANY LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/12/242 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

22/08/2422 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

09/02/239 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

26/10/2226 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

26/10/2226 October 2022 Registered office address changed from 5 North Court Armstrong Road Maidstone Kent ME15 6JZ to 1 Loose Green Loose Maidstone ME15 0AF on 2022-10-26

View Document

26/10/2226 October 2022 Registered office address changed from 1 Loose Green Loose Maidstone ME15 0AF England to 1 Honeysuckle Mews Loose Green Maidstone ME15 0AF on 2022-10-26

View Document

03/02/223 February 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Termination of appointment of James Keith Etheridge as a director on 2021-06-24

View Document

19/07/2119 July 2021 Cessation of James Keith Etheridge as a person with significant control on 2021-06-24

View Document

19/07/2119 July 2021 Notification of Samantha Ayass as a person with significant control on 2021-06-22

View Document

24/06/2124 June 2021 Appointment of Mrs Samantha Ayass as a director on 2021-06-23

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/12/2028 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MR JAMES KEITH ETHERIDGE

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES ETHERIDGE

View Document

27/08/1927 August 2019 CESSATION OF JANICE DIANE MORTLOCK AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 06/12/15 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 06/12/14 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR LOUISE GILLIAN

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 06/12/13 NO MEMBER LIST

View Document

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

View Accounts

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM OUTSET HOUSE TURKEY MILL ASHFORD ROAD MAIDSTONE KENT ME14 5PP UNITED KINGDOM

View Document

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

View Accounts

06/12/126 December 2012 06/12/12 NO MEMBER LIST

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANNE GILLIAN / 29/10/2012

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANNE GILLIAN / 29/10/2012

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ANNE THOMAS / 29/10/2012

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM 2 HONEYSUCKLE MEWS LOOSE GREEN LOOSE MAIDSTONE KENT ME15 0AF

View Document

25/01/1225 January 2012 06/12/11 NO MEMBER LIST

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/12/106 December 2010 06/12/10 NO MEMBER LIST

View Document

05/01/105 January 2010 06/12/09 NO MEMBER LIST

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/10/0923 October 2009 SECRETARY APPOINTED MS SANDRA RAMSAY

View Document

23/02/0923 February 2009 SECRETARY'S CHANGE OF PARTICULARS / TERESA CANSICK / 29/09/2008

View Document

23/02/0923 February 2009 ANNUAL RETURN MADE UP TO 06/12/08

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED SECRETARY TERESA CANSICK

View Document

27/05/0827 May 2008 ANNUAL RETURN MADE UP TO 06/12/07

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 6 NORTH COURT SOUTH BUSINESS VILLAGE ARMSTRONG ROAD MAIDSTONE KENT ME15 6JZ

View Document

16/07/0716 July 2007 SECRETARY RESIGNED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 NEW SECRETARY APPOINTED

View Document

19/12/0619 December 2006 ANNUAL RETURN MADE UP TO 06/12/06

View Document

06/12/056 December 2005 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