Advanced company searchLink opens in new window

H2P LIMITED

Company number 10544313

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)
10 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
08 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
22 Jun 2023 AD01 Registered office address changed from St James House St. James Square Cheltenham GL50 3PR England to 4th Floor, St James House St James Square Cheltenham Gloucestershire GL50 3PR on 22 June 2023
07 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
03 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
03 Jan 2023 CS01 Confirmation statement made on 11 January 2022 with no updates
10 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with updates
10 Jan 2022 AD01 Registered office address changed from Carrick House Lypiatt Road Cheltenham GL50 2QJ England to St James House St. James Square Cheltenham GL50 3PR on 10 January 2022
02 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
09 Mar 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
16 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
12 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
29 Mar 2019 AA01 Current accounting period shortened from 31 July 2019 to 31 March 2019
29 Mar 2019 AA Unaudited abridged accounts made up to 31 July 2018
05 Feb 2019 CS01 Confirmation statement made on 2 January 2019 with updates
31 Oct 2018 AD01 Registered office address changed from Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom to Carrick House Lypiatt Road Cheltenham GL50 2QJ on 31 October 2018
22 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2018 SH08 Change of share class name or designation
20 Jun 2018 SH01 Statement of capital following an allotment of shares on 6 June 2018
  • GBP 100
24 May 2018 PSC05 Change of details for Hyman Developments Limited as a person with significant control on 24 May 2018
24 May 2018 CH01 Director's details changed for Mr Samuel Archibald Hyman on 24 May 2018
24 May 2018 CH01 Director's details changed for Mr Howard Jonathan Hyman on 24 May 2018
24 May 2018 CH01 Director's details changed for Mr Jonathan Dov Aziz on 24 May 2018
24 May 2018 AD01 Registered office address changed from 1, Cato Street London W1H 5HG England to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 24 May 2018