Advanced company searchLink opens in new window

HONEY BROTHERS LIMITED

Company number 06298752

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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