Advanced company searchLink opens in new window

H2 PORTES 2 LIMITED

Company number 10901802

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)
02 Aug 2024 CS01 Confirmation statement made on 29 July 2024 with no updates
15 Jan 2024 MR01 Registration of charge 109018020001, created on 9 January 2024
22 Dec 2023 AA Accounts for a small company made up to 31 March 2023
07 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
29 Dec 2022 AA Accounts for a small company made up to 31 March 2022
05 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
24 Dec 2021 AA Accounts for a small company made up to 31 March 2021
03 Sep 2021 TM01 Termination of appointment of James Andrew Harris as a director on 11 May 2021
29 Jul 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
06 Apr 2021 AA Accounts for a small company made up to 31 March 2020
08 Oct 2020 AP01 Appointment of Mr Peter Rush as a director on 25 September 2020
07 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
26 Feb 2020 TM01 Termination of appointment of Nicholas David Corlett as a director on 31 January 2020
17 Jan 2020 AP01 Appointment of Mr James Andrew Harris as a director on 30 October 2019
30 Dec 2019 AA Accounts for a small company made up to 31 March 2019
29 Nov 2019 TM01 Termination of appointment of David Martin Caulfield as a director on 29 January 2019
15 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
20 Dec 2018 AA Accounts for a small company made up to 31 March 2018
23 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with updates
19 Jun 2018 AP01 Appointment of Nicholas David Corlett as a director on 30 May 2018
05 Jun 2018 AA01 Previous accounting period shortened from 31 August 2018 to 31 March 2018
17 Oct 2017 AD01 Registered office address changed from 100 Wigmore Street London W1U 3RN United Kingdom to Ba Components Sandall Stones Road Kirk Sandall Industrial Estate Doncaster DN3 1QR on 17 October 2017
04 Sep 2017 AP01 Appointment of David Martin Caulfield as a director on 23 August 2017
04 Sep 2017 AP01 Appointment of Kieran Gerard Mccracken as a director on 23 August 2017
04 Sep 2017 AP01 Appointment of Brian Martin Mccracken as a director on 23 August 2017