HONORE ENTERPRISES LTD

213 Sheridan Court 213 Sheridan Court, Nottingham, NG1 3GY, England
StatusACTIVE
Company No.06901175
CategoryPrivate Limited Company
Incorporated11 May 2009
Age15 years, 8 days
JurisdictionEngland Wales

SUMMARY

HONORE ENTERPRISES LTD is an active private limited company with number 06901175. It was incorporated 15 years, 8 days ago, on 11 May 2009. The company address is 213 Sheridan Court 213 Sheridan Court, Nottingham, NG1 3GY, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Mar 2020

Category: Address

Type: AD03

New address: The Barn, 16 Nascot Place Watford WD17 4QT

Documents

View document PDF

Change sail address company with new address

Date: 04 Mar 2020

Category: Address

Type: AD02

New address: The Barn, 16 Nascot Place Watford WD17 4QT

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-09

Old address: , 213 Sheridan Court Mansfield Road, Nottingham, NG1 3GY, England

New address: 213 Sheridan Court 66 Mansfield Road Nottingham NG1 3GY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Address

Type: AD01

Old address: , 12 Manly Close, Nottingham, NG5 9LE, England

New address: 213 Sheridan Court 66 Mansfield Road Nottingham NG1 3GY

Change date: 2019-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tahir Samuel Luther King

Appointment date: 2018-12-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-21

Psc name: Tahir Samuel Luther King

Documents

View document PDF

Change registered office address company

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-21

New address: 213 Sheridan Court 66 Mansfield Road Nottingham NG1 3GY

Old address: , 33 Southwold Road, Watford, WD24 7DP, England

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Verity Fleur Annabelle Scozzafava

Termination date: 2018-12-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Verity Fleur Annabelle Scozzafava

Cessation date: 2018-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Verity Fleur Annabelle Scozzafava

Appointment date: 2017-12-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-21

Psc name: Verity Fleur Annabelle Scozzafava

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Anthony Swain

Termination date: 2017-12-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-21

Psc name: Stephen Anthony Swain

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Address

Type: AD01

Old address: , Pbc Dallam Court Dallam Lane, Warrington, WA2 7LT, England

New address: 213 Sheridan Court 66 Mansfield Road Nottingham NG1 3GY

Change date: 2017-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 04 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-04

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 11 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AAMD

Made up date: 2015-10-31

Documents

View document PDF

Change person director company with change date

Date: 13 May 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-26

Officer name: Mr Stephen Anthony Swain

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Address

Type: AD01

New address: 213 Sheridan Court 66 Mansfield Road Nottingham NG1 3GY

Old address: , 44 Croxdale Road, Borehamwood, Hertfordshire, WD6 4PZ

Change date: 2016-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 04 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-04

Documents

View document PDF

Move registers to registered office company with new address

Date: 04 Aug 2015

Category: Address

Type: AD04

New address: 44 Croxdale Road Borehamwood Hertfordshire WD6 4PZ

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-04

Officer name: Rachael Valerie Reed

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Anthony Swain

Appointment date: 2015-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2015

Action Date: 04 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-04

Old address: , Unit 1 Derwentside Business Centre, Consett Business Park, Consett, Durham, DH8 6BP

New address: 213 Sheridan Court 66 Mansfield Road Nottingham NG1 3GY

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emb Management Solutions Ltd

Termination date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-28

Officer name: Angela Thompson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Rachael Valerie Reed

Change date: 2014-10-31

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Angela Thompson

Change date: 2014-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rachael Valerie Reed

Documents

View document PDF

Appoint corporate director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Emb Management Solutions Ltd

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Angela Thompson

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachael Reed

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachael Reed

Documents

View document PDF

Termination secretary company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bluebell Secretaries Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2014

Action Date: 30 May 2014

Category: Address

Type: AD01

Change date: 2014-05-30

Old address: , 8 Elsdon Gardens, Consett, County Durham, DH8 5NS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Apr 2013

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-10-01

Officer name: Bluebell Secretaries Ltd

Documents

View document PDF

Change sail address company with old address

Date: 11 Oct 2012

Category: Address

Type: AD02

Old address: 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rachael Valerie Reed

Documents

View document PDF

Termination director company with name

Date: 17 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Mawson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sandra Mawson

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Hogarth

Documents

View document PDF

Appoint corporate secretary company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bluebell Secretaries Ltd

Documents

View document PDF

Termination secretary company with name

Date: 02 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bournewood Limited

Documents

View document PDF

Move registers to sail company

Date: 02 Nov 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 02 Nov 2011

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Aug 2011

Action Date: 22 Aug 2011

Category: Address

Type: AD01

Old address: , 30 Briadale, Delves Lane, Consett, Co.Durham, DH8 7BD

Change date: 2011-08-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 11 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 11 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Jun 2010

Action Date: 11 May 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-05-11

Officer name: Bournewood Limited

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2010

Action Date: 11 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Hogarth

Change date: 2010-05-11

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/2010 to 31/10/2010

Documents

View document PDF

Incorporation company

Date: 11 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BDH BUSINESS SERVICES LIMITED

UNIT 5 MERCIA BUSINESS VILLAGE TORWOOD CLOSE,COVENTRY,CV4 8HX

Number:10890066
Status:ACTIVE
Category:Private Limited Company

C P MARKINGS LTD

1 POUND LANE OFFICE SUITE,EXMOUTH,EX8 4NP

Number:11775188
Status:ACTIVE
Category:Private Limited Company

KEEDWELL (SCOTLAND) LIMITED

3/5 COLLEGE STREET,BURNHAM ON SEA,TA8 1AR

Number:09845064
Status:ACTIVE
Category:Private Limited Company

LCS SUPPORT SERVICES LIMITED

42 NORTH STREET,BRISTOL,BS16 5SG

Number:09832599
Status:ACTIVE
Category:Private Limited Company

MBK CONSULTANTS LIMITED

MILLENNIUM HOUSE,STUDLEY,B80 7HJ

Number:11152821
Status:ACTIVE
Category:Private Limited Company

RUPEK LIMITED

144-146 KINGS CROSS ROAD,,WC1X 9DU

Number:03075425
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source