HE2 DONCASTER 2 GP LIMITED
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Confirmation statement made on 2025-02-03 with updates |
29/01/2529 January 2025 | Appointment of Ms Susan Elizabeth Beer as a director on 2025-01-15 |
29/01/2529 January 2025 | Termination of appointment of Hannah May Windle-Hills as a director on 2025-01-15 |
04/11/244 November 2024 | Termination of appointment of Susan Elizabeth Beer as a director on 2024-10-21 |
01/11/241 November 2024 | Director's details changed for Miss Hannah May Dove on 2024-10-21 |
30/09/2430 September 2024 | Full accounts made up to 2023-12-31 |
11/07/2411 July 2024 | Appointment of Mrs. Barbara Marovelli as a director on 2024-06-28 |
11/07/2411 July 2024 | Appointment of Mr William Glen Eason as a director on 2024-06-28 |
11/07/2411 July 2024 | Termination of appointment of Robert Thomas Vicente as a director on 2024-06-28 |
11/07/2411 July 2024 | Termination of appointment of Paul John Cooper as a director on 2024-06-28 |
20/05/2420 May 2024 | Satisfaction of charge 118030320002 in full |
20/05/2420 May 2024 | Satisfaction of charge 118030320001 in full |
20/05/2420 May 2024 | Satisfaction of charge 118030320003 in full |
05/02/245 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
14/12/2314 December 2023 | Appointment of Ms Susan Elizabeth Beer as a director on 2023-12-01 |
10/10/2310 October 2023 | Full accounts made up to 2022-12-31 |
18/07/2318 July 2023 | Change of details for Henry Ross Perot Jr as a person with significant control on 2023-07-12 |
18/07/2318 July 2023 | Change of details for Henry Ross Perot Jr as a person with significant control on 2023-07-11 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
21/10/2221 October 2022 | Director's details changed for Mrs Caterina Musgrave Juer on 2022-10-11 |
21/10/2221 October 2022 | Director's details changed for Mr Paul John Cooper on 2022-10-11 |
21/10/2221 October 2022 | Secretary's details changed for Accomplish Secretaries Limited on 2022-10-11 |
13/10/2213 October 2022 | Termination of appointment of Barbara Marovelli as a director on 2022-10-03 |
12/10/2212 October 2022 | Registered office address changed from 3rd Floor 11-12, St James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 2022-10-12 |
28/09/2228 September 2022 | Full accounts made up to 2021-12-31 |
21/02/2221 February 2022 | Appointment of Ms. Barbara Marovelli as a director on 2022-02-19 |
03/02/223 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
15/10/2115 October 2021 | Full accounts made up to 2020-12-31 |
27/05/2027 May 2020 | DIRECTOR APPOINTED MS CATERINA MUSGRAVE JUER |
27/05/2027 May 2020 | APPOINTMENT TERMINATED, DIRECTOR EUGENIA SCHROEDER |
20/04/2020 April 2020 | PREVSHO FROM 28/02/2020 TO 31/12/2019 |
14/02/2014 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EUGENIA VICTORIA SCHROEDER / 24/01/2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
28/01/2028 January 2020 | COMPANY NAME CHANGED HE2 UK ENTERPRISES 1 GP LIMITED CERTIFICATE ISSUED ON 28/01/20 |
29/07/1929 July 2019 | DIRECTOR APPOINTED MR PAUL JOHN COOPER |
27/06/1927 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT THOMAS VICENTE / 21/06/2019 |
14/03/1914 March 2019 | DIRECTOR APPOINTED MR ROBERT THOMAS VICENTE |
04/02/194 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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