H2 PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

24/02/2324 February 2023 Termination of appointment of Daniel Jonathan Neary as a director on 2023-02-23

View Document

24/02/2324 February 2023 Application to strike the company off the register

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

27/10/2227 October 2022 Administrative restoration application

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

27/09/2227 September 2022 Final Gazette dissolved via compulsory strike-off

View Document

27/09/2227 September 2022 Final Gazette dissolved via compulsory strike-off

View Document

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

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-04-25 with no updates

View Document

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

View Accounts

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JONATHAN NEARY / 01/04/2020

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL JONATHAN NEARY / 01/04/2020

View Document

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

View Accounts

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM THE RETREAT 406 RODING LANE SOUTH WOODFORD GREEN ESSEX IG8 8EY ENGLAND

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES HOGBEN / 30/01/2020

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

04/12/184 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES HOGBEN / 01/04/2018

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JONATHAN NEARY / 01/04/2018

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES HOGBEN / 01/04/2018

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL JONATHAN NEARY / 01/04/2018

View Document

11/10/1711 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1626 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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