- Company Overview for HONEY BROTHERS LIMITED (06298752)
- Filing history for HONEY BROTHERS LIMITED (06298752)
- People for HONEY BROTHERS LIMITED (06298752)
- Charges for HONEY BROTHERS LIMITED (06298752)
- More for HONEY BROTHERS LIMITED (06298752)
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) |
---|---|---|---|
15 Apr 2024 | TM01 | Termination of appointment of Matthew Spencer Chapman as a director on 12 April 2024 | |
22 Feb 2024 | AP04 | Appointment of Spurling Cannon Secretaries Limited as a secretary on 19 February 2024 | |
15 Feb 2024 | TM02 | Termination of appointment of Spurling Cannon Limited as a secretary on 29 January 2024 | |
29 Jan 2024 | AP04 | Appointment of Spurling Cannon Limited as a secretary on 29 January 2024 | |
10 Jan 2024 | PSC07 | Cessation of Md & Sg Holdings Limited as a person with significant control on 31 December 2023 | |
09 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with updates | |
09 Jan 2024 | PSC02 | Notification of Vsguk Limited as a person with significant control on 31 December 2023 | |
06 Dec 2023 | AP01 | Appointment of Mr Jeffrey Morris as a director on 8 November 2023 | |
06 Dec 2023 | TM01 | Termination of appointment of Frederick Wyckoff as a director on 8 November 2023 | |
02 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
17 Aug 2023 | AD01 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS on 17 August 2023 | |
16 Aug 2023 | TM02 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 15 August 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with updates | |
21 Jun 2023 | AP01 | Appointment of Matthew Spencer Chapman as a director on 16 June 2023 | |
15 Jun 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 | |
28 Apr 2023 | AA | Full accounts made up to 31 March 2022 | |
07 Dec 2022 | SH08 | Change of share class name or designation | |
07 Dec 2022 | SH10 | Particulars of variation of rights attached to shares | |
06 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2022 | MA | Memorandum and Articles of Association | |
03 Nov 2022 | PSC05 | Change of details for Md & Sg Holdings Limited as a person with significant control on 2 November 2022 | |
02 Nov 2022 | AD01 | Registered office address changed from New Pond Road, Peasmarsh Guildford Surrey GU3 1JR to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2 November 2022 | |
02 Nov 2022 | AP01 | Appointment of Aaron Stoppelmann as a director on 18 October 2022 | |
02 Nov 2022 | AP01 | Appointment of Frederick Wyckoff as a director on 18 October 2022 | |
02 Nov 2022 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 18 October 2022 |