HESTIA PROPERTY 2 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-09-30

View Document

12/06/2412 June 2024 Registration of charge 120732570007, created on 2024-06-07

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

07/06/247 June 2024 Registration of charge 120732570006, created on 2024-06-07

View Document

20/05/2420 May 2024 Micro company accounts made up to 2022-09-30

View Document

20/03/2420 March 2024 Termination of appointment of Rf Secretaries Limited as a secretary on 2024-03-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Registration of charge 120732570004, created on 2023-06-27

View Document

27/06/2327 June 2023 Registration of charge 120732570005, created on 2023-06-27

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

30/03/2330 March 2023 Previous accounting period extended from 2022-06-30 to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/05/2220 May 2022 Termination of appointment of Shaun Eglen as a director on 2022-05-19

View Document

18/05/2218 May 2022 Appointment of Rf Secretaries Limited as a secretary on 2022-05-18

View Document

20/12/2120 December 2021 Satisfaction of charge 120732570001 in full

View Document

04/11/214 November 2021 Registration of charge 120732570002, created on 2021-10-21

View Document

17/07/2117 July 2021 Registered office address changed from 83a Cross Green Lane Leeds West Yorkshire LS9 0DG England to 83a Cross Green Lane Leeds West Yorkshire LS9 0DG on 2021-07-17

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

05/07/215 July 2021 Cessation of Shaun Eglen as a person with significant control on 2021-07-05

View Document

05/07/215 July 2021 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 83a Cross Green Lane Leeds West Yorkshire LS9 0DG on 2021-07-05

View Document

05/07/215 July 2021 Director's details changed for Mr Shaun Eglen on 2021-07-05

View Document

05/07/215 July 2021 Director's details changed for Ms Julie Ann Lenighan on 2021-07-05

View Document

05/07/215 July 2021 Secretary's details changed for Ms Julie Lenighan on 2021-07-05

View Document

05/07/215 July 2021 Notification of Julie Lenighan as a person with significant control on 2021-07-05

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/08/1929 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120732570001

View Document

27/06/1927 June 2019 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