HONEYWAGON HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 11879948 |
Category | Private Limited Company |
Incorporated | 13 Mar 2019 |
Age | 5 years, 2 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
HONEYWAGON HOLDINGS LIMITED is an active private limited company with number 11879948. It was incorporated 5 years, 2 months, 19 days ago, on 13 March 2019. The company address is 17 Pennine Parade Pennine Drive, London, NW2 1NT, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Jul 2023
Action Date: 19 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-19
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2022
Action Date: 19 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-19
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 22 Jul 2021
Action Date: 19 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-19
Documents
Change to a person with significant control
Date: 22 Jul 2021
Action Date: 08 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Albet Peter Dravins
Change date: 2020-10-08
Documents
Notification of a person with significant control
Date: 22 Jul 2021
Action Date: 08 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter Dravins
Notification date: 2020-10-08
Documents
Notification of a person with significant control
Date: 22 Jul 2021
Action Date: 08 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-10-08
Psc name: Albet Peter Dravins
Documents
Cessation of a person with significant control
Date: 22 Jul 2021
Action Date: 08 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher Robert Coulson
Cessation date: 2020-10-08
Documents
Cessation of a person with significant control
Date: 22 Jul 2021
Action Date: 08 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alasdair Robert James Coulson
Cessation date: 2020-10-08
Documents
Notification of a person with significant control
Date: 22 Jul 2021
Action Date: 08 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Packers Property Limited
Notification date: 2020-10-08
Documents
Change account reference date company previous shortened
Date: 20 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2020-12-31
Documents
Termination director company with name termination date
Date: 16 Mar 2021
Action Date: 08 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alasdair Robert James Coulson
Termination date: 2020-10-08
Documents
Termination director company with name termination date
Date: 16 Mar 2021
Action Date: 08 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Robert Coulson
Termination date: 2020-10-08
Documents
Appoint person director company with name date
Date: 16 Mar 2021
Action Date: 08 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-08
Officer name: Mr Albert Peter Dravins
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Address
Type: AD01
Old address: 34 Burrowfield Welwyn Garden City AL7 4SR United Kingdom
New address: 17 Pennine Parade Pennine Drive London NW2 1NT
Change date: 2021-03-16
Documents
Appoint person director company with name date
Date: 16 Mar 2021
Action Date: 08 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Dravins
Appointment date: 2020-10-08
Documents
Accounts with accounts type dormant
Date: 04 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Capital allotment shares
Date: 08 Oct 2020
Action Date: 09 May 2019
Category: Capital
Type: SH01
Date: 2019-05-09
Capital : 100 GBP
Documents
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 19 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-19
Documents
Confirmation statement with updates
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-19
Documents
Capital allotment shares
Date: 03 Jun 2019
Action Date: 09 May 2019
Category: Capital
Type: SH01
Date: 2019-05-09
Capital : 90 GBP
Documents
Termination director company with name termination date
Date: 25 Mar 2019
Action Date: 13 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Tyson
Termination date: 2019-03-13
Documents
Some Companies
INTERNATIONAL HOUSE, 142 CROMWELL ROAD,,LONDON,SW7 4EF
Number: | 09495198 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 APRIL SQUARE,PORTSMOUTH,PO1 4DX
Number: | 10951006 |
Status: | ACTIVE |
Category: | Private Limited Company |
ICARUS ELECTRICAL INSTALLATION LTD
66 WEST STREET,CRAWLEY,RH11 8AW
Number: | 11497691 |
Status: | ACTIVE |
Category: | Private Limited Company |
4A ROMAN ROAD,LONDON,E6 3RX
Number: | 09429500 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HIGH STREET NORTH,DURHAM,DH1 2NJ
Number: | 09532314 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSEANGLE & GREENMARKET DEVELOPMENTS LIMITED
11 DUDHOPE TERRACE,DUNDEE,DD3 6TS
Number: | SC547507 |
Status: | ACTIVE |
Category: | Private Limited Company |