HONEY BEE INVESTORS LTD
Status | ACTIVE |
Company No. | 08565068 |
Category | Private Limited Company |
Incorporated | 11 Jun 2013 |
Age | 11 years, 7 days |
Jurisdiction | England Wales |
SUMMARY
HONEY BEE INVESTORS LTD is an active private limited company with number 08565068. It was incorporated 11 years, 7 days ago, on 11 June 2013. The company address is 99 Kenton Road, Harrow, HA3 0AN, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2023
Action Date: 11 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-11
Documents
Accounts with accounts type total exemption full
Date: 04 May 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 19 Aug 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Change person director company with change date
Date: 19 Aug 2022
Action Date: 15 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-15
Officer name: Mr Ben Hillier
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2022
Action Date: 19 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-19
Old address: Salatin House 19 Cedar Road Sutton Surrey SM2 5DA England
New address: 99 Kenton Road Harrow HA3 0AN
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change to a person with significant control
Date: 10 Sep 2021
Action Date: 03 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Victoria Jane Louise Wyles
Change date: 2021-09-03
Documents
Change person director company with change date
Date: 09 Sep 2021
Action Date: 03 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-03
Officer name: Mr Shaun Michael Wyles
Documents
Confirmation statement with updates
Date: 15 Jun 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Change person director company with change date
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shaun Michael Wyles
Change date: 2021-06-15
Documents
Change person director company with change date
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ben Hillier
Change date: 2021-06-15
Documents
Change to a person with significant control
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-15
Psc name: Mrs Victoria Jane Louise Wyles
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Address
Type: AD01
New address: Salatin House 19 Cedar Road Sutton Surrey SM2 5DA
Old address: Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ
Change date: 2021-06-15
Documents
Change person director company with change date
Date: 08 Jun 2021
Action Date: 15 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-15
Officer name: Mr Ben Hillier
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change to a person with significant control
Date: 11 Dec 2020
Action Date: 02 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Victoria Jane Louise Wyles
Change date: 2020-12-02
Documents
Change person director company with change date
Date: 11 Dec 2020
Action Date: 02 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shaun Michael Wyles
Change date: 2020-12-02
Documents
Change person director company with change date
Date: 21 Aug 2020
Action Date: 14 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-14
Officer name: Mr Shaun Michael Wyles
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change person director company with change date
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shaun Michael Wyles
Change date: 2018-08-13
Documents
Change to a person with significant control
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Victoria Jane Louise Wyles
Change date: 2018-08-13
Documents
Confirmation statement with updates
Date: 27 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 11 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-11
Documents
Change person director company with change date
Date: 19 Jun 2017
Action Date: 06 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-06
Officer name: Mr Shaun Michael Wyles
Documents
Change person director company with change date
Date: 19 Jun 2017
Action Date: 06 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-06
Officer name: Mr Ben Hillier
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 11 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-11
Documents
Accounts with accounts type dormant
Date: 28 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2014
Action Date: 11 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-11
Documents
Appoint person director company with name
Date: 22 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shaun Michael Wyles
Documents
Change registered office address company with date old address
Date: 14 Jan 2014
Action Date: 14 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-14
Old address: C/O Ian Watt Lww Plc Curzon House 2Nd Floor 24 High Street Banstead Surrey SM7 2LJ England
Documents
Some Companies
NEW FEN FARM,BURWELL,CB5 0BN
Number: | 02945141 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE PROPERTIES LONDON LIMITED
UNIT 4 4 PETER JAMES BUSINESS CENTRE,HAYES,UB3 3NT
Number: | 09990516 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 ALBERT AVENUE,LONDON,E4 8LG
Number: | 08749388 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 WASELEY HILL WAY,HULL,HU7 4ZH
Number: | 10706616 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MLM BRISBANE PROPERTIES LIMITED
75 WESTOW HILL,LONDON,SE19 1TX
Number: | 09778084 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-8 RALEIGH WALK,CARDIFF,CF10 4LN
Number: | 05640372 |
Status: | ACTIVE |
Category: | Private Limited Company |