H2 ORGANISATION LIMITED

Company Documents

DateDescription
09/02/199 February 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/01/1919 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/01/1919 January 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

10/09/1810 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/01/183 January 2018 DIRECTOR APPOINTED MR MARTIN LEPPARD

View Document

24/10/1724 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR GARETH HANCE

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/06/1614 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

14/06/1614 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER NIGEL HURST / 24/09/2015

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NIGEL HURST / 24/09/2015

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN LEPPARD

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN LEPPARD

View Document

11/05/1511 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/05/149 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/07/1326 July 2013 21/09/12 STATEMENT OF CAPITAL GBP 100

View Document

26/07/1326 July 2013 21/09/12 STATEMENT OF CAPITAL GBP 100

View Document

26/07/1326 July 2013 21/09/12 STATEMENT OF CAPITAL GBP 100

View Document

29/05/1329 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED MR MARTIN LEPPARD

View Document

28/05/1228 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/05/1124 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARETH JOHN HANCE / 04/05/2011

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/07/1023 July 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM THE HOP FARM COUNTRY PARK MAIDSTONE ROAD, PADDOCK WOOD, TONBRIDGE KENT TN12 6PY

View Document

12/05/0812 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

31/05/0631 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 REGISTERED OFFICE CHANGED ON 12/05/00 FROM: THE HOP FARM COUNTRY PARK MAIDSTONE ROAD, PADDOCK WOOD, TONBRIDGE KENT TN12 6PY

View Document

10/05/0010 May 2000 SECRETARY RESIGNED

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GOPALA BOBBA LIMITED


  • 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