HGP2 LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

01/04/251 April 2025 Full accounts made up to 2024-12-31

View Document

02/04/242 April 2024 Full accounts made up to 2023-12-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

14/06/2314 June 2023 Full accounts made up to 2022-12-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

22/09/2222 September 2022 Resolutions

View Document

22/09/2222 September 2022 Memorandum and Articles of Association

View Document

22/09/2222 September 2022 Resolutions

View Document

05/04/225 April 2022 Secretary's details changed for Henderson Secretarial Services Limited on 2022-03-14

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

05/08/215 August 2021 Full accounts made up to 2020-12-31

View Document

17/11/1417 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 AUDITOR'S RESIGNATION

View Document

23/06/1423 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/12/136 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

04/06/134 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/11/1215 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

14/05/1214 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/05/128 May 2012 DIRECTOR APPOINTED IAN BARRASS

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER GREVILLE

View Document

30/11/1130 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

12/05/1112 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/11/1029 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONIE WOODBURY

View Document

11/05/1011 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER PAUL GREVILLE / 15/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY ROLAND MARC PIGACHE / 04/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIE PAUL WOODBURY / 04/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRISCILLA ANN DAVIES / 04/01/2010

View Document

17/11/0917 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

12/06/0912 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED PRISCILLA ANN DAVIES

View Document

05/12/085 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 SECRETARY'S CHANGE OF PARTICULARS / HENDERSON SECRETARIAL SERVICES LIMITED / 17/11/2008

View Document

11/06/0811 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0315 September 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

19/03/0319 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0314 January 2003 NEW SECRETARY APPOINTED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

13/12/0213 December 2002 SECRETARY RESIGNED

View Document

12/12/0212 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0211 December 2002 COMPANY NAME CHANGED
LOTHIAN FIFTY (932) LIMITED
CERTIFICATE ISSUED ON 11/12/02

View Document

15/11/0215 November 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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