- Company Overview for H & H 2 LIMITED (12730496)
- Filing history for H & H 2 LIMITED (12730496)
- People for H & H 2 LIMITED (12730496)
- Charges for H & H 2 LIMITED (12730496)
- More for H & H 2 LIMITED (12730496)
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 Sep 2024 | CS01 | Confirmation statement made on 8 July 2024 with updates | |
23 Jul 2024 | PSC04 | Change of details for Mrs Beverley Paula Coyne as a person with significant control on 7 December 2023 | |
23 Jul 2024 | PSC04 | Change of details for Mr Nigel Exley Coyne as a person with significant control on 7 December 2023 | |
23 Jul 2024 | CH01 | Director's details changed for Mrs Beverley Paula Coyne on 7 December 2023 | |
23 Jul 2024 | CH01 | Director's details changed for Mr Nigel Exley Coyne on 7 December 2023 | |
15 May 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
15 Jan 2024 | AD01 | Registered office address changed from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH on 15 January 2024 | |
18 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with updates | |
29 Jun 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
02 Aug 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
02 Aug 2022 | CS01 | Confirmation statement made on 8 July 2022 with updates | |
16 Aug 2021 | CS01 | Confirmation statement made on 8 July 2021 with updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
22 Mar 2021 | AA01 | Previous accounting period shortened from 31 July 2021 to 31 October 2020 | |
05 Nov 2020 | MR01 | Registration of charge 127304960001, created on 3 November 2020 | |
09 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-09
|