MY HAPPY PLACE 2 LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-27

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2023-03-27

View Document

28/04/2428 April 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

27/03/2427 March 2024 Annual accounts for year ending 27 Mar 2024

View Accounts

18/12/2318 December 2023 Previous accounting period shortened from 2023-03-28 to 2023-03-27

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-28

View Document

27/03/2327 March 2023 Annual accounts for year ending 27 Mar 2023

View Accounts

19/03/2319 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

28/04/2128 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES

View Document

30/10/2030 October 2020 DIRECTOR APPOINTED MR COLIN JAMES SHENTON

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

27/12/1927 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

21/12/1921 December 2019 APPOINTMENT TERMINATED, SECRETARY COLIN SHENTON

View Document

21/12/1921 December 2019 SECRETARY APPOINTED MR GARETH LEE HAROLD

View Document

21/12/1921 December 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN SHENTON

View Document

22/07/1922 July 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

28/12/1828 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 50 NORTH PROMENADE LYTHAM ST. ANNES LANCASHIRE FY8 2NH ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

01/11/161 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR GARETH LEE HAROLD

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, SECRETARY GARETH HAROLD

View Document

22/04/1522 April 2015 SECRETARY APPOINTED MR COLIN JAMES SHENTON

View Document

06/03/156 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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