Advanced company searchLink opens in new window

HONEYCRAG MANAGEMENT COMPANY LIMITED

Company number 02513022

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)
24 Apr 2024 AA Micro company accounts made up to 23 June 2023
04 Oct 2023 AD01 Registered office address changed from C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE England to 30-34 North Street Hailsham BN27 1DW on 4 October 2023
31 Aug 2023 TM02 Termination of appointment of Stiles Harold Williams Partnership Llp as a secretary on 18 August 2023
15 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
25 Oct 2022 AA Micro company accounts made up to 23 June 2022
25 Aug 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
13 Sep 2021 AA Micro company accounts made up to 23 June 2021
07 Jul 2021 CH04 Secretary's details changed for Stiles Harold Williams Llp on 29 June 2021
07 Jul 2021 AD02 Register inspection address has been changed from Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF
06 Jul 2021 AD01 Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE on 6 July 2021
06 Jul 2021 AD03 Register(s) moved to registered inspection location Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
06 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with updates
09 Nov 2020 AA Micro company accounts made up to 23 June 2020
01 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
20 Nov 2019 AA Micro company accounts made up to 23 June 2019
20 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with updates
04 Jan 2019 AP01 Appointment of Richard Graham Taylor as a director on 4 January 2019
28 Nov 2018 AA Micro company accounts made up to 23 June 2018
02 Jul 2018 CS01 Confirmation statement made on 18 June 2018 with updates
30 Nov 2017 AA Micro company accounts made up to 23 June 2017
29 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
29 Jun 2017 PSC08 Notification of a person with significant control statement
16 Nov 2016 AA Total exemption small company accounts made up to 23 June 2016
15 Jul 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 30
15 Jul 2016 AD02 Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU