- Company Overview for HALFPAST2 LIMITED (12602147)
- Filing history for HALFPAST2 LIMITED (12602147)
- People for HALFPAST2 LIMITED (12602147)
- Charges for HALFPAST2 LIMITED (12602147)
- More for HALFPAST2 LIMITED (12602147)
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) |
---|---|---|---|
12 Nov 2024 | AD01 | Registered office address changed from 157 Redland Road Bristol BS6 6YE England to 7-7C Snuff Street Devizes Wiltshire SN10 1DU on 12 November 2024 | |
03 Jul 2024 | AA | Unaudited abridged accounts made up to 5 April 2024 | |
22 Apr 2024 | CS01 | Confirmation statement made on 19 April 2024 with no updates | |
20 Sep 2023 | AA | Micro company accounts made up to 5 April 2023 | |
24 Aug 2023 | MR01 | Registration of charge 126021470002, created on 24 August 2023 | |
16 Aug 2023 | MR01 | Registration of charge 126021470001, created on 16 August 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 19 April 2023 with updates | |
25 Mar 2023 | TM01 | Termination of appointment of Stuart Andrew Riddell as a director on 24 March 2023 | |
25 Jan 2023 | CH01 | Director's details changed for Stuart Andrew Riddell on 25 January 2023 | |
15 Dec 2022 | AA | Micro company accounts made up to 5 April 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
15 Dec 2021 | AA | Micro company accounts made up to 5 April 2021 | |
06 Dec 2021 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 157 Redland Road Bristol BS6 6YE on 6 December 2021 | |
07 Sep 2021 | CH01 | Director's details changed for Oliver Bjorn Embleton on 12 August 2021 | |
07 Sep 2021 | CH01 | Director's details changed for Hayley Jane Embleton on 12 August 2021 | |
07 Sep 2021 | PSC04 | Change of details for Oliver Bjorn Embleton as a person with significant control on 12 August 2021 | |
07 Sep 2021 | PSC04 | Change of details for Hayley Jane Embleton as a person with significant control on 12 August 2021 | |
25 Aug 2021 | TM02 | Termination of appointment of Rbc Corporate Services (Jersey) Limited as a secretary on 12 August 2021 | |
25 Aug 2021 | AP03 | Appointment of Mrs Hayley Jane Embleton as a secretary on 12 August 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with updates | |
13 Oct 2020 | MA | Memorandum and Articles of Association | |
28 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2020 | AA01 | Current accounting period shortened from 31 May 2021 to 5 April 2021 | |
14 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-14
|