- Company Overview for HEBRIDES INVESTMENTS NO.2 LIMITED (07829575)
- Filing history for HEBRIDES INVESTMENTS NO.2 LIMITED (07829575)
- People for HEBRIDES INVESTMENTS NO.2 LIMITED (07829575)
- More for HEBRIDES INVESTMENTS NO.2 LIMITED (07829575)
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) |
---|---|---|---|
18 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
09 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
01 Feb 2016 | AD01 | Registered office address changed from Simpson Wreford & Partners Suffolk House George Street Croydon Surrey CR0 0YN to PO Box Lb Group Number One Vicarage Lane London E15 4HF on 1 February 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2016-02-01
|
|
30 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
25 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
30 Jul 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
25 Jan 2012 | AA01 | Current accounting period extended from 31 October 2012 to 31 December 2012 | |
15 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 10 November 2011
|
|
16 Nov 2011 | AP01 | Appointment of Mr Brian Anthony King as a director | |
16 Nov 2011 | AP01 | Appointment of Mr Andrew George Smith as a director | |
16 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2011 | NEWINC |
Incorporation
|