HOXTON PROPERTY DEVELOPMENT 2 LTD

Company Documents

DateDescription
15/04/2515 April 2025 Registered office address changed from 10 King Street Newcastle Under Lyme ST5 1EL to C/O Currie Young Limited Riverside 2 Campbell Road Stoke-on-Trent Staffordshire ST4 4RJ on 2025-04-15

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

28/03/2528 March 2025 Liquidators' statement of receipts and payments to 2025-01-30

View Document

31/12/2431 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Appointment of a voluntary liquidator

View Document

07/02/247 February 2024 Registered office address changed from One Move Group 61 Tottenham Court Road London W1T 2EP England to 10 King Street Newcastle Under Lyme ST5 1EL on 2024-02-07

View Document

07/02/247 February 2024 Statement of affairs

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Resolutions

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

10/04/2310 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/10/2218 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

29/10/2029 October 2020 REGISTERED OFFICE CHANGED ON 29/10/2020 FROM 1ST FLOOR 61 TOTTENHAM COURT ROAD LONDON W1T 7NJ ENGLAND

View Document

02/10/202 October 2020 REGISTERED OFFICE CHANGED ON 02/10/2020 FROM 94 CLERKENWELL ROAD LONDON EC1M 5RJ ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 DIRECTOR APPOINTED MS MENG-TING CHANG

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

23/08/1923 August 2019 REGISTERED OFFICE CHANGED ON 23/08/2019 FROM 1ST FLOOR 8 KINGSLAND ROAD LONDON E2 8DA ENGLAND

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS WEI-CHEN CHANG / 01/08/2019

View Document

23/08/1923 August 2019 PSC'S CHANGE OF PARTICULARS / MS WEI-CHEN CHANG / 01/08/2019

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/04/184 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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