HFS DEVELOPMENTS 2 LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

02/02/242 February 2024 Appointment of Dr Rowan Morgan Ree as a director on 2024-02-01

View Document

01/02/241 February 2024 Termination of appointment of Benjamin John Coleman as a director on 2024-02-01

View Document

21/08/2321 August 2023 Accounts for a small company made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

20/10/2220 October 2022 Accounts for a small company made up to 2022-03-31

View Document

11/10/2211 October 2022 Appointment of Mr Benjamin John Coleman as a director on 2022-05-31

View Document

01/04/221 April 2022 Director's details changed for Jonathan Ridgill Trout on 2021-09-29

View Document

30/03/2230 March 2022 Director's details changed for Mr Ronald Ian German on 2021-05-05

View Document

21/10/2121 October 2021 Accounts for a small company made up to 2021-03-31

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD IAN GERMAN / 27/09/2019

View Document

13/08/1913 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

18/12/1818 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / STANHOPE PLC / 19/07/2016

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CAMP / 23/03/2018

View Document

19/03/1819 March 2018 CESSATION OF STANHOPE PLC AS A PSC

View Document

19/03/1819 March 2018 CESSATION OF THE MAYOR AND THE BURGESSES OF THE LONDON BOROUGH OF HAMMERSMITH AND FULHAM AS A PSC

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD IAN GERMAN / 08/12/2017

View Document

10/10/1710 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR MARK BRAYFORD

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNE ROWLANDS

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR ALDOUS HODGKINSON

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR RONALD IAN GERMAN

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANDREW MALCOLM JONES FACSS / 31/03/2017

View Document

21/03/1721 March 2017 CURRSHO FROM 31/07/2017 TO 31/03/2017

View Document

19/07/1619 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company