HT PROPERTIES (HONEYBOURNE) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

13/03/2513 March 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/10/242 October 2024 Appointment of Miss Bethany Grace Holloway as a director on 2024-03-31

View Document

01/10/241 October 2024 Appointment of Mr Daniel Alan Holloway as a director on 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-05 with updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

13/01/2313 January 2023 Micro company accounts made up to 2022-10-31

View Document

10/01/2310 January 2023 Termination of appointment of Stephen James Taylor as a director on 2023-01-04

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/01/2220 January 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / HT HOLDINGS LTD / 12/12/2017

View Document

04/03/194 March 2019 CESSATION OF HOLLOWAY TAYLOR LTD AS A PSC

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053929580006

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HT HOLDINGS LTD

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MRS JULIET FLORENCE HOLLOWAY

View Document

06/12/176 December 2017 SECRETARY APPOINTED MRS JULIET FLORENCE HOLLOWAY

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ALAN HOLLOWAY / 10/11/2017

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLLOWAY

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLLOWAY

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL HOLLOWAY / 19/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/06/1627 June 2016 COMPANY NAME CHANGED H T HOLDINGS LIMITED CERTIFICATE ISSUED ON 27/06/16

View Document

11/06/1611 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/03/168 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/03/1512 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/03/1410 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / BARRY ALLEN HOLLOWAY / 01/03/2014

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/06/1319 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053929580005

View Document

29/05/1329 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053929580004

View Document

15/03/1315 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/03/1212 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

02/12/112 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/03/114 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL HOLLOWAY / 17/09/2010

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/03/1022 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY ALLEN HOLLOWAY / 08/01/2010

View Document

08/01/108 January 2010 SECRETARY'S CHANGE OF PARTICULARS / BARRY ALLEN HOLLOWAY / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL HOLLOWAY / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES TAYLOR / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROGER HOLLOWAY / 08/01/2010

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/03/0911 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/03/0820 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HOLLOWAY / 19/03/2008

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TAYLOR / 19/03/2007

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HOLLOWAY / 19/03/2007

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/04/0712 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: 90 HIGH STREET EVESHAM WORCESTERSHIRE WR11 4EU

View Document

12/04/0712 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/10/05

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 SECRETARY RESIGNED

View Document

15/03/0515 March 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