HONEYLODGE LIMITED
Status | ACTIVE |
Company No. | 09382562 |
Category | Private Limited Company |
Incorporated | 12 Jan 2015 |
Age | 9 years, 3 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
HONEYLODGE LIMITED is an active private limited company with number 09382562. It was incorporated 9 years, 3 months, 20 days ago, on 12 January 2015. The company address is 32 Shop Lane 32 Shop Lane, Belper, DE56 2AR, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Feb 2024
Action Date: 12 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-12
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2023
Action Date: 12 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-12
Documents
Notification of a person with significant control
Date: 06 Mar 2023
Action Date: 06 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-03-06
Psc name: Tanya Gaye Good
Documents
Change to a person with significant control
Date: 06 Mar 2023
Action Date: 06 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-06
Psc name: Mr David Geoffrey Good
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 12 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-12
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 12 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-12
Documents
Change person director company with change date
Date: 25 Feb 2021
Action Date: 25 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-25
Officer name: Mrs Tanya Gaye Henley-Good
Documents
Change person director company with change date
Date: 25 Feb 2021
Action Date: 25 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Geoffrey Good
Change date: 2021-02-25
Documents
Change to a person with significant control
Date: 25 Feb 2021
Action Date: 25 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Geoffrey Good
Change date: 2021-02-25
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2021
Action Date: 25 Feb 2021
Category: Address
Type: AD01
Old address: 1 Sandfield Road Arnold Nottingham Notts NG5 6QA United Kingdom
Change date: 2021-02-25
New address: 32 Shop Lane Nether Heage Belper DE56 2AR
Documents
Accounts with accounts type total exemption full
Date: 31 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 29 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-01-31
New date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Some Companies
5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD
Number: | 07718766 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C2-C3 THE EMBANKMENT BUSINESS PARK,STOCKPORT,SK4 3GL
Number: | 05116688 |
Status: | ACTIVE |
Category: | Private Limited Company |
114 HEBDEN AVENUE,CARLISLE,CA2 6TU
Number: | 10080668 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS001344 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
N J DAVIES & SONS BUILDERS LIMITED
3 STABLES COTTAGE,KESWICK,CA12 4TX
Number: | 07184481 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BROADWAY,SEAFORD,
Number: | 02763693 |
Status: | LIQUIDATION |
Category: | Private Limited Company |