H2LAND INVESTCO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewRegistration of charge 054739640011, created on 2025-07-17

View Document

16/06/2516 June 2025 NewRegistration of charge 054739640010, created on 2025-06-16

View Document

30/05/2530 May 2025 Registration of charge 054739640009, created on 2025-05-28

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

30/04/2530 April 2025 Registration of charge 054739640008, created on 2025-04-29

View Document

08/04/258 April 2025 Registration of charge 054739640007, created on 2025-03-25

View Document

01/04/251 April 2025 Registration of charge 054739640006, created on 2025-03-25

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

01/11/241 November 2024 Registration of charge 054739640005, created on 2024-10-31

View Document

23/10/2423 October 2024 Registration of charge 054739640004, created on 2024-10-18

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

25/08/2325 August 2023 Registered office address changed from Granta Lodge, 71 Graham Road Malvern Worcs WR14 2JS to Regency House 48 Birmingham Road Bromsgrove Worcestershire B61 0DD on 2023-08-25

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/04/2214 April 2022 Registration of charge 054739640003, created on 2022-04-14

View Document

25/02/2225 February 2022 Registration of charge 054739640002, created on 2022-02-24

View Document

23/02/2223 February 2022 Cessation of Karen Donald as a person with significant control on 2021-04-28

View Document

10/08/2110 August 2021 Registration of charge 054739640001, created on 2021-08-09

View Document

04/08/214 August 2021 Accounts for a dormant company made up to 2021-05-31

View Document

15/07/2115 July 2021 Previous accounting period shortened from 2021-06-30 to 2021-05-31

View Document

17/06/2117 June 2021 CESSATION OF KAREN DONALD AS A PSC

View Document

17/06/2117 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS HUGHES INVESTMENTS LTD

View Document

17/06/2117 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/05/216 May 2021 DIRECTOR APPOINTED MR CHRISTOPHER JULIAN HUGHES

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES

View Document

19/02/2119 February 2021 COMPANY NAME CHANGED H2LAND DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 19/02/21

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

09/03/209 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

07/03/197 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

15/03/1815 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DONALD

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN DONALD

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DONALD

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN DONALD

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

23/03/1723 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

13/07/1613 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/03/1616 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

10/07/1510 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/02/1527 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

14/07/1414 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/02/1419 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

19/07/1319 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/02/1318 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

09/07/129 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/03/128 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DONALD / 07/06/2011

View Document

17/06/1117 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

15/02/1115 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

20/07/1020 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DONALD / 07/06/2010

View Document

19/07/1019 July 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN DONALD / 07/06/2010

View Document

29/12/0929 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

25/07/0825 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 COMPANY NAME CHANGED H2LAND LIMITED CERTIFICATE ISSUED ON 30/06/08

View Document

26/03/0826 March 2008 COMPANY NAME CHANGED MIF SALES LIMITED CERTIFICATE ISSUED ON 01/04/08

View Document

22/10/0722 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

11/07/0611 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 REGISTERED OFFICE CHANGED ON 11/07/06 FROM: GRANTHA LODGE, 71 GRAHAM ROAD MALVERN WORCESTER WR14 2JS

View Document

11/07/0611 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 NEW SECRETARY APPOINTED

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

08/06/058 June 2005 SECRETARY RESIGNED

View Document

07/06/057 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