HIDEAWAY PROPERTIES 2 LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

31/07/2531 July 2025 NewChange of details for Mrs Elsie Lorraine Hodson as a person with significant control on 2025-07-16

View Document

31/07/2531 July 2025 NewChange of details for Mr Alan James Hodson as a person with significant control on 2025-07-16

View Document

15/07/2515 July 2025 Accounts for a dormant company made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

12/08/2412 August 2024 Accounts for a dormant company made up to 2024-06-30

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/04/2418 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

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

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

07/07/207 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

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

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

05/07/195 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

10/07/1810 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

10/07/1710 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/03/172 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/07/1522 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

22/07/1522 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/08/1418 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

18/08/1418 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/07/1323 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

23/07/1323 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/07/1231 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

31/07/1231 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

11/07/1211 July 2012 PREVEXT FROM 31/01/2012 TO 30/06/2012

View Document

05/08/115 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM THE WELL HOUSE FRITTENDEN NR CRANBROOK KENT TN17 2DD

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN GRAVETT

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MRS MARILSE DE CASSIA IZIDRO HODSON

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR MARTIN NEAL HODSON

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, SECRETARY PRIME SECRETARIES LIMITED

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/11/1017 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

05/10/105 October 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR LUIS LEDO

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM HBJ GATELEY WAREING LLP 2ND FLOOR CITY GATE EAST TOLLHOUSE HILL NOTTINGHAM NOTTINGHAMSHIRE NG1 5FS

View Document

03/02/103 February 2010 DIRECTOR APPOINTED ALAN DAVID GRAVETT

View Document

03/02/103 February 2010 CORPORATE SECRETARY APPOINTED PRIME SECRETARIES LIMITED

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

17/08/0917 August 2009 RETURN MADE UP TO 09/08/09; NO CHANGE OF MEMBERS

View Document

19/11/0819 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

04/09/084 September 2008 RETURN MADE UP TO 09/08/08; NO CHANGE OF MEMBERS

View Document

28/11/0728 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 REGISTERED OFFICE CHANGED ON 21/02/05 FROM: 14 REGENT STREET NOTTINGHAM NG1 5BQ

View Document

01/09/041 September 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

12/07/0412 July 2004 SECRETARY RESIGNED

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: 44 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5EL

View Document

12/07/0412 July 2004 NEW SECRETARY APPOINTED

View Document

23/08/0323 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/01/04

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 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