Download leads from Nexok and grow your business. Find out more

Honeycombe Management Limited

Documents

Total Documents159
Total Pages918

Filing History

24 July 2023Confirmation statement made on 15 June 2023 with no updates
25 August 2022Termination of appointment of Roland Des Voeux Pelly as a secretary on 31 July 2022
25 August 2022Registered office address changed from No 4 the Exchange, 9 Station Road Stansted Essex CM24 8BE to The Offices Middle Farm Charlton Horethorne Sherborne DT9 4NL on 25 August 2022
25 August 2022Appointment of Mrs Alison Louisa Cooper as a secretary on 31 July 2022
25 August 2022Micro company accounts made up to 30 June 2022
1 July 2022Confirmation statement made on 15 June 2022 with no updates
28 March 2022Micro company accounts made up to 30 June 2021
16 June 2021Confirmation statement made on 15 June 2021 with no updates
24 February 2021Total exemption full accounts made up to 30 June 2020
12 June 2020Confirmation statement made on 9 June 2020 with no updates
25 February 2020Total exemption full accounts made up to 30 June 2019
25 September 2019Appointment of Mr Daniel Charles Ashley as a director on 6 August 2019
24 September 2019Appointment of Mr Frederick Neave as a director on 6 August 2019
11 June 2019Confirmation statement made on 9 June 2019 with updates
11 June 2019Termination of appointment of Tracy Louise Lambert as a director on 22 February 2019
11 June 2019Termination of appointment of Jonathan David Charles Bramley as a director on 22 February 2019
28 February 2019Total exemption full accounts made up to 30 June 2018
14 June 2018Confirmation statement made on 9 June 2018 with no updates
9 March 2018Total exemption full accounts made up to 30 June 2017
13 June 2017Confirmation statement made on 9 June 2017 with updates
13 June 2017Confirmation statement made on 9 June 2017 with updates
13 February 2017Total exemption full accounts made up to 30 June 2016
13 February 2017Total exemption full accounts made up to 30 June 2016
20 June 2016Director's details changed for Mr Roland Des Voeux Pelly on 21 December 2015
20 June 2016Secretary's details changed for Mr Roland Des Voeux Pelly on 21 December 2015
20 June 2016Secretary's details changed for Mr Roland Des Voeux Pelly on 21 December 2015
20 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 70
20 June 2016Director's details changed for Mr Roland Des Voeux Pelly on 21 December 2015
20 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 70
17 March 2016Total exemption full accounts made up to 30 June 2015
17 March 2016Total exemption full accounts made up to 30 June 2015
28 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 70
28 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 70
28 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 70
27 March 2015Appointment of Mr Jonathan David Charles Bramley as a director on 14 April 2014
27 March 2015Appointment of Mrs Tracy Louise Lambert as a director on 14 April 2014
27 March 2015Appointment of Mrs Tracy Louise Lambert as a director on 14 April 2014
27 March 2015Appointment of Mr Jonathan David Charles Bramley as a director on 14 April 2014
18 March 2015Termination of appointment of Douglas Rutherford Gibbs as a director on 16 April 2014
18 March 2015Termination of appointment of Douglas Rutherford Gibbs as a director on 16 April 2014
18 March 2015Registered office address changed from C/O Pellys Transport and Legal Services Sworders Court North Street Bishops Stortford Hertfordshire CM23 2TN to No 4 the Exchange, 9 Station Road Stansted Essex CM24 8BE on 18 March 2015
18 March 2015Registered office address changed from C/O Pellys Transport and Legal Services Sworders Court North Street Bishops Stortford Hertfordshire CM23 2TN to No 4 the Exchange, 9 Station Road Stansted Essex CM24 8BE on 18 March 2015
17 March 2015Total exemption full accounts made up to 30 June 2014
17 March 2015Total exemption full accounts made up to 30 June 2014
4 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 70
4 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 70
4 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 70
11 February 2014Total exemption full accounts made up to 30 June 2013
11 February 2014Total exemption full accounts made up to 30 June 2013
21 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
21 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
21 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
3 June 2013Total exemption full accounts made up to 30 June 2012
3 June 2013Total exemption full accounts made up to 30 June 2012
1 July 2012Annual return made up to 9 June 2012 with a full list of shareholders
1 July 2012Annual return made up to 9 June 2012 with a full list of shareholders
1 July 2012Annual return made up to 9 June 2012 with a full list of shareholders
31 January 2012Total exemption full accounts made up to 30 June 2011
31 January 2012Total exemption full accounts made up to 30 June 2011
19 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
19 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
19 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
21 January 2011Total exemption full accounts made up to 30 June 2010
21 January 2011Total exemption full accounts made up to 30 June 2010
30 December 2010Registered office address changed from the Old Monastery Windhill Bishops Stortford Hertfordshire CM23 2ND on 30 December 2010
30 December 2010Registered office address changed from the Old Monastery Windhill Bishops Stortford Hertfordshire CM23 2ND on 30 December 2010
12 July 2010Annual return made up to 9 June 2010 with a full list of shareholders
12 July 2010Director's details changed for Mr Roland Des Voeux Pelly on 6 June 2010
12 July 2010Director's details changed for Mr Douglas Rutherford Gibbs on 6 June 2010
12 July 2010Annual return made up to 9 June 2010 with a full list of shareholders
12 July 2010Director's details changed for Brian Baugh on 6 June 2010
12 July 2010Director's details changed for Brian Baugh on 6 June 2010
12 July 2010Director's details changed for Mr Roland Des Voeux Pelly on 6 June 2010
12 July 2010Director's details changed for Mr Douglas Rutherford Gibbs on 6 June 2010
12 July 2010Annual return made up to 9 June 2010 with a full list of shareholders
12 July 2010Director's details changed for Mrs Delia Horsfall on 6 June 2010
12 July 2010Director's details changed for Mr Roland Des Voeux Pelly on 6 June 2010
12 July 2010Director's details changed for Brian Baugh on 6 June 2010
12 July 2010Director's details changed for Mr Douglas Rutherford Gibbs on 6 June 2010
12 July 2010Director's details changed for Mrs Delia Horsfall on 6 June 2010
12 July 2010Director's details changed for Mrs Delia Horsfall on 6 June 2010
20 April 2010Total exemption full accounts made up to 30 June 2009
20 April 2010Total exemption full accounts made up to 30 June 2009
21 September 2009Director's change of particulars / douglas rutherford / 20/09/2009
21 September 2009Return made up to 09/06/09; full list of members
21 September 2009Director's change of particulars / douglas rutherford / 20/09/2009
21 September 2009Return made up to 09/06/09; full list of members
8 April 2009Total exemption full accounts made up to 30 June 2008
8 April 2009Total exemption full accounts made up to 30 June 2008
12 December 2008Return made up to 09/06/08; full list of members
12 December 2008Return made up to 09/06/08; full list of members
8 July 2008Total exemption full accounts made up to 30 June 2007
8 July 2008Total exemption full accounts made up to 30 June 2007
19 September 2007New director appointed
19 September 2007New director appointed
19 September 2007Return made up to 09/06/07; full list of members
19 September 2007Return made up to 09/06/07; full list of members
13 April 2007Total exemption full accounts made up to 30 June 2006
13 April 2007Total exemption full accounts made up to 30 June 2006
5 July 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Director resigned
5 July 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Director resigned
14 February 2006Total exemption full accounts made up to 30 June 2005
14 February 2006Total exemption full accounts made up to 30 June 2005
21 June 2005Return made up to 09/06/05; full list of members
21 June 2005Return made up to 09/06/05; full list of members
19 January 2005Total exemption full accounts made up to 30 June 2004
19 January 2005Total exemption full accounts made up to 30 June 2004
17 June 2004Return made up to 09/06/04; full list of members
17 June 2004Return made up to 09/06/04; full list of members
22 January 2004Total exemption full accounts made up to 30 June 2003
22 January 2004Total exemption full accounts made up to 30 June 2003
5 July 2003Return made up to 09/06/03; full list of members
5 July 2003Return made up to 09/06/03; full list of members
24 January 2003Total exemption full accounts made up to 30 June 2002
24 January 2003Total exemption full accounts made up to 30 June 2002
1 July 2002Return made up to 09/06/02; full list of members
1 July 2002Return made up to 09/06/02; full list of members
8 April 2002Total exemption full accounts made up to 30 June 2001
8 April 2002Total exemption full accounts made up to 30 June 2001
7 November 2001Director resigned
7 November 2001Director resigned
19 July 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Director resigned
19 July 2001New director appointed
19 July 2001New director appointed
19 July 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Director resigned
29 March 2001Full accounts made up to 30 June 2000
29 March 2001Full accounts made up to 30 June 2000
26 June 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
26 June 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
13 March 2000Full accounts made up to 30 June 1999
13 March 2000Full accounts made up to 30 June 1999
25 June 1999Return made up to 09/06/99; no change of members
25 June 1999Return made up to 09/06/99; no change of members
31 March 1999Full accounts made up to 30 June 1998
31 March 1999Full accounts made up to 30 June 1998
30 June 1998Return made up to 09/06/98; no change of members
30 June 1998Return made up to 09/06/98; no change of members
6 April 1998Full accounts made up to 30 June 1997
6 April 1998Full accounts made up to 30 June 1997
18 July 1997New director appointed
18 July 1997New director appointed
8 July 1997Return made up to 09/06/97; full list of members
8 July 1997Return made up to 09/06/97; full list of members
14 May 1997Full accounts made up to 30 June 1996
14 May 1997Full accounts made up to 30 June 1996
18 July 1996Return made up to 09/06/96; change of members
  • 363(288) ‐ Director's particulars changed
18 July 1996Return made up to 09/06/96; change of members
  • 363(288) ‐ Director's particulars changed
26 April 1996Accounts for a small company made up to 30 June 1995
26 April 1996Accounts for a small company made up to 30 June 1995
23 January 1996New director appointed
23 January 1996New director appointed
4 August 1995Return made up to 09/06/95; full list of members
  • 363(288) ‐ Secretary resigned
4 August 1995Return made up to 09/06/95; full list of members
  • 363(288) ‐ Secretary resigned
24 April 1995Accounts for a dormant company made up to 30 June 1994
24 April 1995Accounts for a dormant company made up to 30 June 1994
11 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
11 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
10 April 1995Registered office changed on 10/04/95 from: 3/5 applemarket kingston upon thames surrey. KT1 1JE
10 April 1995Registered office changed on 10/04/95 from: 3/5 applemarket kingston upon thames surrey. KT1 1JE
Sign up now to grow your client base. Plans & Pricing