HTS NUMBER TWO LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/10/1417 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

18/10/1318 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

23/10/1223 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM

View Document

26/09/1226 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

01/12/111 December 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/10/1015 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

07/10/107 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/01/1016 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/01/1016 January 2010 Annual return made up to 5 October 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIJKE GOSSYE-BIEBUYCK / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ALBERT BIEBUYCK / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN MARC BIEBUYCK / 01/10/2009

View Document

15/01/1015 January 2010 SAIL ADDRESS CREATED

View Document

04/11/094 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/10/0823 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANN GOSSYE-BIEBUYCK / 05/10/2008

View Document

23/10/0823 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARC BIEBUYCK / 05/10/2008

View Document

23/10/0823 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAN BIEBUYCK / 05/10/2008

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED SECRETARY JAN BIEBUYCK

View Document

23/10/0823 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM 8 BAKER STREET LONDON W1U 3LL

View Document

28/11/0728 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/11/0728 November 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/11/072 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

28/10/0328 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

25/10/0325 October 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 NEW SECRETARY APPOINTED

View Document

07/12/027 December 2002 LOCATION OF REGISTER OF MEMBERS

View Document

07/12/027 December 2002 SECRETARY RESIGNED

View Document

13/02/0213 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 SECRETARY RESIGNED

View Document

21/11/0121 November 2001 NEW SECRETARY APPOINTED

View Document

19/10/0119 October 2001 REGISTERED OFFICE CHANGED ON 19/10/01 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

18/10/0118 October 2001 COMPANY NAME CHANGED EDGEFIELD LIMITED CERTIFICATE ISSUED ON 18/10/01

View Document

05/10/015 October 2001 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