HE2 HUNTINGDON 1 GP LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Termination of appointment of Hannah May Windle-Hills as a director on 2025-01-15

View Document

28/01/2528 January 2025 Appointment of Ms Susan Elizabeth Beer as a director on 2025-01-15

View Document

23/12/2423 December 2024 Registration of charge 127232950004, created on 2024-12-23

View Document

23/12/2423 December 2024 Registration of charge 127232950005, created on 2024-12-23

View Document

04/11/244 November 2024 Termination of appointment of Susan Elizabeth Beer as a director on 2024-10-21

View Document

28/10/2428 October 2024 Director's details changed for Miss Hannah May Dove on 2024-10-21

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

12/07/2412 July 2024 Appointment of Mr William Glen Eason as a director on 2024-06-28

View Document

12/07/2412 July 2024 Appointment of Mrs. Barbara Marovelli as a director on 2024-06-28

View Document

12/07/2412 July 2024 Termination of appointment of Paul John Cooper as a director on 2024-06-28

View Document

12/07/2412 July 2024 Termination of appointment of Robert Thomas Vicente as a director on 2024-06-28

View Document

14/12/2314 December 2023 Appointment of Ms Susan Elizabeth Beer as a director on 2023-12-01

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Change of details for Henry Ross Perot Jr as a person with significant control on 2023-07-11

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

16/11/2216 November 2022 Resolutions

View Document

16/11/2216 November 2022 Memorandum and Articles of Association

View Document

16/11/2216 November 2022 Resolutions

View Document

16/11/2216 November 2022 Resolutions

View Document

21/10/2221 October 2022 Secretary's details changed for Accomplish Secretaries Limited on 2022-10-11

View Document

13/10/2213 October 2022 Termination of appointment of Barbara Marovelli as a director on 2022-10-03

View Document

12/10/2212 October 2022 Registered office address changed from 3rd Floor 11-12, St James's Square London United Kingdom Internal SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 2022-10-12

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Appointment of Ms. Barbara Marovelli as a director on 2022-02-19

View Document

08/12/218 December 2021 Certificate of change of name

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

28/07/2028 July 2020 CURRSHO FROM 31/07/2021 TO 31/12/2020

View Document

06/07/206 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information