HS 1 AND 2 OWNERS LTD

Company Documents

DateDescription
05/08/255 August 2025 NewNotification of Heath Square Ltd as a person with significant control on 2022-07-04

View Document

05/08/255 August 2025 NewCessation of Stephanus Stebastian Lombard as a person with significant control on 2023-03-17

View Document

05/08/255 August 2025 NewCessation of Pierre Lombaard as a person with significant control on 2023-03-17

View Document

22/04/2522 April 2025 Micro company accounts made up to 2024-07-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/03/2411 March 2024 Registration of charge 142130680011, created on 2024-03-04

View Document

11/03/2411 March 2024 Registration of charge 142130680012, created on 2024-03-04

View Document

07/03/247 March 2024 Registration of charge 142130680010, created on 2024-03-04

View Document

07/03/247 March 2024 Registration of charge 142130680009, created on 2024-03-04

View Document

05/03/245 March 2024 Registration of charge 142130680007, created on 2024-03-04

View Document

05/03/245 March 2024 Registration of charge 142130680008, created on 2024-03-04

View Document

05/03/245 March 2024 Registration of charge 142130680001, created on 2024-03-04

View Document

05/03/245 March 2024 Registration of charge 142130680002, created on 2024-03-04

View Document

05/03/245 March 2024 Registration of charge 142130680003, created on 2024-03-04

View Document

05/03/245 March 2024 Registration of charge 142130680004, created on 2024-03-04

View Document

05/03/245 March 2024 Registration of charge 142130680005, created on 2024-03-04

View Document

05/03/245 March 2024 Registration of charge 142130680006, created on 2024-03-04

View Document

04/03/244 March 2024 Micro company accounts made up to 2023-07-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

08/11/238 November 2023 Cessation of Charles Jacobus Ysbertus Niehaus as a person with significant control on 2023-11-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/07/236 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

19/04/2319 April 2023 Certificate of change of name

View Document

20/03/2320 March 2023 Certificate of change of name

View Document

17/03/2317 March 2023 Notification of Stephanus Stebastian Lombard as a person with significant control on 2023-03-17

View Document

17/03/2317 March 2023 Notification of Pierre Lombaard as a person with significant control on 2023-03-17

View Document

17/03/2317 March 2023 Notification of Charles Niehaus as a person with significant control on 2023-03-17

View Document

17/03/2317 March 2023 Cessation of 791 London Rd Jv Ltd as a person with significant control on 2023-03-17

View Document

17/03/2317 March 2023 Termination of appointment of Darren John Tancred as a director on 2023-03-17

View Document

17/03/2317 March 2023 Appointment of Mr Stephanus Stebastian Lombard as a director on 2023-03-17

View Document

17/03/2317 March 2023 Registered office address changed from Hawker House Imberhorne Lane East Grinstead RH19 1TU England to 33 Blundel Lane Stoke D'abernon Cobham KT11 2SU on 2023-03-17

View Document

14/09/2214 September 2022 Certificate of change of name

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