HONEYSIDE HOTELS LIMITED

03444510
3RD FLOOR SHAKESPEARE HOUSE 7 SHAKESPEARE ROAD LONDON N3 1XE

Documents

Documents
Date Category Description Pages
19 Apr 2015 gazette Gazette Dissolved Liquidation 1 Buy now
19 Jan 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
25 Apr 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Apr 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
24 Apr 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
24 Apr 2014 resolution Resolution 1 Buy now
18 Nov 2013 annual-return Annual Return 11 Buy now
18 Nov 2013 annual-return Annual Return 11 Buy now
18 Nov 2013 accounts Annual Accounts 5 Buy now
18 Nov 2013 restoration Administrative Restoration Company 3 Buy now
14 May 2013 gazette Gazette Dissolved Compulsory 1 Buy now
29 Jan 2013 gazette Gazette Notice Compulsory 1 Buy now
03 Oct 2012 accounts Annual Accounts 6 Buy now
14 Oct 2011 annual-return Annual Return 4 Buy now
14 Oct 2011 officers Change of particulars for director (Mr Jeremy Douglas Willcock) 2 Buy now
14 Oct 2011 officers Change of particulars for secretary (Mr Jeremy Douglas Willcock) 1 Buy now
27 Sep 2011 accounts Annual Accounts 6 Buy now
22 Dec 2010 annual-return Annual Return 5 Buy now
03 Oct 2010 accounts Annual Accounts 4 Buy now
08 Jan 2010 annual-return Annual Return 5 Buy now
08 Jan 2010 officers Change of particulars for director (John Edward Illsley) 2 Buy now
31 Oct 2009 accounts Annual Accounts 6 Buy now
05 Mar 2009 annual-return Return made up to 26/09/08; no change of members 4 Buy now
05 Mar 2009 address Registered office changed on 05/03/2009 from c/o the master builders house hotel, bucklers hard, beaulieu brockenhurst hampshire SO42 7XB 1 Buy now
01 Nov 2008 accounts Annual Accounts 6 Buy now
09 Nov 2007 annual-return Return made up to 03/10/07; no change of members 7 Buy now
01 Nov 2007 accounts Annual Accounts 7 Buy now
09 Nov 2006 annual-return Return made up to 03/10/06; full list of members 7 Buy now
05 Nov 2006 accounts Annual Accounts 7 Buy now
08 Nov 2005 annual-return Return made up to 03/10/05; full list of members 7 Buy now
14 Oct 2005 accounts Annual Accounts 7 Buy now
30 Dec 2004 annual-return Return made up to 03/10/04; full list of members 7 Buy now
04 Oct 2004 accounts Annual Accounts 7 Buy now
12 Nov 2003 accounts Annual Accounts 7 Buy now
09 Oct 2003 annual-return Return made up to 03/10/03; full list of members 7 Buy now
22 Oct 2002 accounts Annual Accounts 7 Buy now
09 Oct 2002 annual-return Return made up to 03/10/02; full list of members 7 Buy now
15 Oct 2001 annual-return Return made up to 03/10/01; full list of members 6 Buy now
20 Aug 2001 accounts Annual Accounts 7 Buy now
11 Dec 2000 annual-return Return made up to 03/10/00; full list of members 6 Buy now
27 Jun 2000 accounts Annual Accounts 7 Buy now
24 Feb 2000 annual-return Return made up to 03/10/99; full list of members 8 Buy now
22 Dec 1999 accounts Annual Accounts 7 Buy now
14 Dec 1999 address Registered office changed on 14/12/99 from: c/o the george hotel quay street yarmouth isle of wight PO41 0PE 1 Buy now
22 Oct 1998 annual-return Return made up to 03/10/98; full list of members 8 Buy now
25 Jun 1998 address Registered office changed on 25/06/98 from: 8-10 bulstrode street london W1M 6AH 1 Buy now
25 Nov 1997 address Registered office changed on 25/11/97 from: hanover house 14 hanover square london W1R 0BE 1 Buy now
25 Nov 1997 accounts Accounting reference date extended from 31/10/98 to 31/12/98 1 Buy now
25 Nov 1997 officers Director resigned 1 Buy now
25 Nov 1997 officers Secretary resigned 2 Buy now
25 Nov 1997 officers New secretary appointed;new director appointed 3 Buy now
25 Nov 1997 officers New director appointed 3 Buy now
03 Oct 1997 incorporation Incorporation Company 20 Buy now