HO2 MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewSatisfaction of charge 054761340013 in full

View Document

11/07/2511 July 2025 NewSatisfaction of charge 054761340012 in full

View Document

07/06/257 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

13/02/2513 February 2025 Satisfaction of charge 054761340011 in full

View Document

13/02/2513 February 2025 All of the property or undertaking has been released from charge 054761340011

View Document

23/09/2423 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

18/09/2418 September 2024 Registration of charge 054761340013, created on 2024-09-18

View Document

30/07/2430 July 2024 Director's details changed for Mr Imran Hakim on 2024-07-30

View Document

30/07/2430 July 2024 Director's details changed for Mr Imran Hakim on 2024-07-30

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

07/10/237 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

13/06/2313 June 2023 Registration of charge 054761340012, created on 2023-06-12

View Document

27/01/2327 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Registration of charge 054761340011, created on 2022-03-29

View Document

16/12/2116 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

05/07/195 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEHRUNNISHA ISMAIL PATEL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

04/07/194 July 2019 CESSATION OF IMRAN HAKIM AS A PSC

View Document

12/04/1912 April 2019 PREVEXT FROM 27/09/2018 TO 31/12/2018

View Document

19/11/1819 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054761340008

View Document

01/11/181 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054761340009

View Document

10/07/1810 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054761340006

View Document

10/07/1810 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/06/1827 June 2018 27/09/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

27/09/1727 September 2017 Annual accounts for year ending 27 Sep 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

22/06/1722 June 2017 27/09/16 TOTAL EXEMPTION FULL

View Document

06/12/166 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054761340008

View Document

27/09/1627 September 2016 Annual accounts for year ending 27 Sep 2016

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 27 September 2015

View Document

11/08/1611 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054761340007

View Document

02/08/162 August 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

23/06/1623 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

23/06/1623 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/06/1623 June 2016 PREVSHO FROM 28/09/2015 TO 27/09/2015

View Document

23/06/1623 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/06/1623 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/06/1623 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054761340006

View Document

27/09/1527 September 2015 Annual accounts for year ending 27 Sep 2015

View Accounts

01/09/151 September 2015 Annual accounts small company total exemption made up to 29 September 2014

View Document

26/06/1526 June 2015 PREVSHO FROM 29/09/2014 TO 28/09/2014

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR HAFIZA HAKIM

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR ZUBAIR HAKIM

View Document

23/06/1523 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR ZUBAIR HAKIM

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MISS HAFIZA HAKIM

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 29 September 2013

View Document

29/09/1429 September 2014 Annual accounts for year ending 29 Sep 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 29 September 2012

View Document

29/09/1329 September 2013 Annual accounts for year ending 29 Sep 2013

View Accounts

28/06/1328 June 2013 PREVSHO FROM 30/09/2012 TO 29/09/2012

View Document

22/06/1322 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054761340006

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED MR ZUBAIR HAKIM

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR HAFIZA HAKIM

View Document

31/05/1331 May 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

29/09/1229 September 2012 Annual accounts for year ending 29 Sep 2012

View Accounts

17/09/1217 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/09/1217 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/09/1217 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/07/1231 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/06/1215 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM 164 BLACKBURN ROAD BOLTON UK BL1 8DR UNITED KINGDOM

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS HAFIZA HAKIM / 09/06/2011

View Document

14/07/1114 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/03/114 March 2011 DIRECTOR APPOINTED MISS HAFIZA HAKIM

View Document

07/07/107 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUAIB ISSA / 09/06/2010

View Document

10/06/1010 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM UNIT ONE HIGHMEAD HOUSE 105 HALLIWELL ROAD BOLTON LANCASHIRE BL1 3NB

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/07/097 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/06/089 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 183-185 NORTH ROAD PRESTON LANCASHIRE PR1 1YQ

View Document

06/12/056 December 2005 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 REGISTERED OFFICE CHANGED ON 22/07/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

22/07/0522 July 2005 NEW SECRETARY APPOINTED

View Document

18/06/0518 June 2005 SECRETARY RESIGNED

View Document

18/06/0518 June 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 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