HONEYGLEN (SOUTHEAST) LIMITED

02273179
4 ROSEHILL ROAD LONDON ENGLAND SW18 2NX

Documents

Documents
Date Category Description Pages
20 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2024 accounts Annual Accounts 11 Buy now
19 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Dec 2023 officers Change of particulars for director (Mr Robert Matthew Parke) 2 Buy now
08 Jun 2023 accounts Annual Accounts 11 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2022 accounts Annual Accounts 11 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2021 accounts Annual Accounts 11 Buy now
26 Feb 2021 mortgage Statement of release/cease from a charge 2 Buy now
26 Feb 2021 mortgage Statement of release/cease from a charge 1 Buy now
26 Feb 2021 mortgage Statement of release/cease from a charge 2 Buy now
26 Feb 2021 mortgage Statement of release/cease from a charge 2 Buy now
26 Feb 2021 mortgage Statement of release/cease from a charge 2 Buy now
26 Feb 2021 mortgage Statement of release/cease from a charge 1 Buy now
26 Feb 2021 mortgage Statement of release/cease from a charge 1 Buy now
26 Feb 2021 mortgage Statement of release/cease from a charge 1 Buy now
26 Feb 2021 mortgage Statement of release/cease from a charge 1 Buy now
23 Feb 2021 mortgage Statement of release/cease from a charge 2 Buy now
23 Feb 2021 mortgage Statement of release/cease from a charge 1 Buy now
23 Feb 2021 mortgage Statement of release/cease from a charge 1 Buy now
23 Feb 2021 mortgage Statement of release/cease from a charge 1 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2020 accounts Annual Accounts 12 Buy now
24 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2019 officers Termination of appointment of director (Georgina Park) 1 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2019 officers Appointment of director (Eric Denut) 2 Buy now
27 Jun 2019 accounts Annual Accounts 11 Buy now
29 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 accounts Annual Accounts 10 Buy now
13 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 accounts Annual Accounts 3 Buy now
07 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Nov 2016 officers Change of particulars for director (Ms Georgina Park) 2 Buy now
25 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2016 officers Change of particulars for director (Mr Ian Mcpherson) 2 Buy now
30 Aug 2016 accounts Annual Accounts 5 Buy now
07 Jun 2016 mortgage Registration of a charge 28 Buy now
07 Jun 2016 mortgage Registration of a charge 28 Buy now
07 Jun 2016 mortgage Registration of a charge 28 Buy now
07 Jun 2016 mortgage Registration of a charge 28 Buy now
07 Jun 2016 mortgage Registration of a charge 27 Buy now
27 Jan 2016 mortgage Registration of a charge 5 Buy now
27 Jan 2016 mortgage Registration of a charge 5 Buy now
14 Dec 2015 annual-return Annual Return 7 Buy now
30 Jun 2015 accounts Annual Accounts 5 Buy now
07 May 2015 annual-return Annual Return 7 Buy now
03 Feb 2015 annual-return Annual Return 6 Buy now
17 Dec 2014 officers Termination of appointment of director (Charlotte Alicia Park) 1 Buy now
17 Dec 2014 officers Appointment of secretary (Ms Charlotte Alicia Park) 2 Buy now
17 Dec 2014 officers Appointment of director (Ms Charlotte Alicia Park) 2 Buy now
01 Oct 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Sep 2014 accounts Annual Accounts 5 Buy now
30 Sep 2014 gazette Gazette Notice Compulsory 1 Buy now
05 Aug 2014 officers Change of particulars for director (Ms Georgina Park) 2 Buy now
26 Mar 2014 officers Appointment of director (Ms Georgina Park) 2 Buy now
11 Dec 2013 annual-return Annual Return 5 Buy now
31 Jul 2013 accounts Annual Accounts 5 Buy now
07 Dec 2012 annual-return Annual Return 5 Buy now
27 Jun 2012 accounts Annual Accounts 4 Buy now
06 Dec 2011 annual-return Annual Return 4 Buy now
29 Nov 2011 officers Appointment of director (Mr Ian Mcpherson) 2 Buy now
30 Jun 2011 accounts Annual Accounts 4 Buy now
11 Jan 2011 annual-return Annual Return 4 Buy now
30 Jul 2010 accounts Annual Accounts 5 Buy now
11 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
13 Nov 2009 annual-return Annual Return 6 Buy now
13 Nov 2009 officers Change of particulars for director (Mr Robert Matthew Park) 2 Buy now
13 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Aug 2009 officers Appointment terminated director denize park 1 Buy now
04 Aug 2009 accounts Annual Accounts 5 Buy now
18 Feb 2009 officers Appointment terminated secretary charlotte park 1 Buy now
23 Jan 2009 annual-return Return made up to 02/12/08; full list of members 4 Buy now
23 Jan 2009 officers Director's change of particulars / robert park / 03/12/2007 1 Buy now
22 Jan 2009 annual-return Return made up to 02/12/07; full list of members 4 Buy now
19 Jan 2009 address Registered office changed on 19/01/2009 from 4 rosehill road london SW18 2NX 1 Buy now
24 Nov 2008 address Registered office changed on 24/11/2008 from 338 old york road london SW18 1SS 1 Buy now
31 Oct 2008 accounts Annual Accounts 5 Buy now
31 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
24 Oct 2007 accounts Annual Accounts 5 Buy now
29 Mar 2007 annual-return Return made up to 02/12/06; full list of members 8 Buy now
02 Nov 2006 accounts Annual Accounts 9 Buy now
18 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
09 Feb 2006 officers New director appointed 1 Buy now
23 Dec 2005 annual-return Return made up to 02/12/05; full list of members 8 Buy now
15 Dec 2005 officers Director resigned 1 Buy now
20 Oct 2005 officers New director appointed 2 Buy now
08 Sep 2005 officers Secretary resigned 1 Buy now
08 Sep 2005 officers Director resigned 1 Buy now
08 Sep 2005 officers New secretary appointed 1 Buy now
05 Aug 2005 accounts Annual Accounts 5 Buy now
31 Jan 2005 address Registered office changed on 31/01/05 from: 19 nevern square london SW5 9PD 1 Buy now
31 Jan 2005 accounts Annual Accounts 10 Buy now
29 Jan 2005 annual-return Return made up to 21/12/04; full list of members 8 Buy now
13 Feb 2004 officers Director's particulars changed 1 Buy now
13 Feb 2004 annual-return Return made up to 21/12/03; full list of members 8 Buy now