- Company Overview for HONOURS PLC (03702189)
- Filing history for HONOURS PLC (03702189)
- People for HONOURS PLC (03702189)
- Charges for HONOURS PLC (03702189)
- More for HONOURS PLC (03702189)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Feb 2016 | AA | Full accounts made up to 31 March 2015 | |
27 Jan 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
06 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
16 Dec 2014 | TM01 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 | |
16 Dec 2014 | AP01 | Appointment of Mr Mark Howard Filer as a director on 5 December 2014 | |
02 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
21 Aug 2014 | AP01 | Appointment of Miss Mignon Clarke as a director on 31 July 2014 | |
12 Aug 2014 | TM01 | Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
07 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
31 Jan 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
08 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
31 May 2012 | AP01 | Appointment of Daniel Russell Fisher as a director | |
30 May 2012 | TM01 | Termination of appointment of Jean-Christophe Schroeder as a director | |
02 Feb 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
20 Dec 2011 | CH01 | Director's details changed for Jean-Christophe Schroeder on 14 December 2011 | |
20 Dec 2011 | CH01 | Director's details changed for Martin Mcdermott on 14 December 2011 | |
07 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
02 Jun 2011 | AD01 | Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 | |
01 Jun 2011 | CH04 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 | |
01 Jun 2011 | CH02 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 | |
01 Feb 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
30 Sep 2010 | AA | Full accounts made up to 31 March 2010 |