Advanced company searchLink opens in new window

THE BRITISH HONEY COMPANY PLC

Company number 09300046

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Apr 2024 AM19 Notice of extension of period of Administration
27 Nov 2023 AM10 Administrator's progress report
11 Jul 2023 AM06 Notice of deemed approval of proposals
21 Jun 2023 AM03 Statement of administrator's proposal
23 May 2023 AM01 Appointment of an administrator
10 May 2023 AD01 Registered office address changed from Sanderum House Oakley Road Chinnor OX39 4TW England to 2nd Floor 110 Cannon Street London EC4N 6EU on 10 May 2023
10 May 2023 AM01 Appointment of an administrator
15 Feb 2023 TM01 Termination of appointment of Guifang Luo as a director on 14 February 2023
14 Feb 2023 AP01 Appointment of Mr Andrew Donald Smallman as a director on 25 January 2023
04 Jan 2023 AA Group of companies' accounts made up to 31 December 2021
14 Dec 2022 MR01 Registration of charge 093000460003, created on 13 December 2022
23 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with updates
23 Nov 2022 SH01 Statement of capital following an allotment of shares on 28 March 2022
  • GBP 1,716,273.5
19 Jul 2022 AP03 Appointment of Ms Paula Faye Parker as a secretary on 30 June 2022
19 Jul 2022 TM02 Termination of appointment of Kerin Williams as a secretary on 30 June 2022
21 Jun 2022 AD01 Registered office address changed from 32 Wornal Park Menmarsh Road Worminghall Aylesbury Buckinghamshire HP18 9PH England to Sanderum House Oakley Road Chinnor OX39 4TW on 21 June 2022
06 Jun 2022 TM01 Termination of appointment of Jonathan Charles Rowell Morley-Kirk as a director on 25 May 2022
30 Mar 2022 AP01 Appointment of Mr Mark Vincent Jones as a director on 30 March 2022
25 Jan 2022 TM01 Termination of appointment of Nicholas Agbo as a director on 24 January 2022
25 Jan 2022 AP01 Appointment of Mr Jonathan Charles Rowell Morley-Kirk as a director on 24 January 2022
11 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
29 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with updates
12 Nov 2021 AD01 Registered office address changed from Unit 3 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY to 32 Wornal Park Menmarsh Road Worminghall Aylesbury Buckinghamshire HP18 9PH on 12 November 2021
12 Nov 2021 AP03 Appointment of Ms Kerin Williams as a secretary on 11 November 2021
12 Nov 2021 TM02 Termination of appointment of Alistair Luke Wallace as a secretary on 11 November 2021