- Company Overview for HS2L PROPERTIES LTD (11673380)
- Filing history for HS2L PROPERTIES LTD (11673380)
- People for HS2L PROPERTIES LTD (11673380)
- More for HS2L PROPERTIES LTD (11673380)
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 Jan 2025 | AD01 | Registered office address changed from 126 Kelvin Gardens Croydon CR0 4US England to 52 Munnings Drive 52 Munnings Drive College Town Sandhurst GU47 0FN on 4 January 2025 | |
06 Nov 2024 | CS01 | Confirmation statement made on 29 September 2024 with no updates | |
14 Sep 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 29 September 2023 with no updates | |
16 May 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
16 May 2023 | AD01 | Registered office address changed from 6th Floor International House 223 Regent Street London W1B 2QD to 126 Kelvin Gardens Croydon CR0 4US on 16 May 2023 | |
29 Sep 2022 | CS01 | Confirmation statement made on 29 September 2022 with no updates | |
29 Sep 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
12 Oct 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
21 Nov 2020 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
20 Oct 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
28 Nov 2019 | CH03 | Secretary's details changed for Daniel Agoye on 26 November 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with updates | |
25 Nov 2019 | TM01 | Termination of appointment of Victor Ayoola Imonikhe as a director on 25 November 2019 | |
25 Nov 2019 | PSC07 | Cessation of Victor Ayoola Imonikhe as a person with significant control on 25 November 2019 | |
25 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 25 November 2019
|
|
06 Feb 2019 | AD01 | Registered office address changed from 9-11 Gunnery Terrace Royal Arsenal London SE18 6SW England to 6th Floor International House 223 Regent Street London W1B 2QD on 6 February 2019 | |
12 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-12
|