Advanced company searchLink opens in new window

HEBRIDES INVESTMENTS NO.2 LIMITED

Company number 07829575

Filter by category

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)
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
  • GBP 250
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
  • GBP 250
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
  • GBP 250
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
  • GBP 250.00
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
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)