- Company Overview for PILLAR HERCULES NO.2 LIMITED (02839069)
- Filing history for PILLAR HERCULES NO.2 LIMITED (02839069)
- People for PILLAR HERCULES NO.2 LIMITED (02839069)
- Charges for PILLAR HERCULES NO.2 LIMITED (02839069)
- More for PILLAR HERCULES NO.2 LIMITED (02839069)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Dec 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 | |
07 Dec 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 | |
11 Aug 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
31 Dec 2014 | AA | Audit exemption subsidiary accounts made up to 31 March 2014 | |
19 Dec 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 | |
01 Dec 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 | |
01 Dec 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 | |
09 Sep 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
03 Mar 2014 | TM01 | Termination of appointment of Andrew Smith as a director | |
03 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
05 Aug 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 23 July 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
|
|
30 Jul 2013 | TM01 | Termination of appointment of Andrew Smith as a director | |
30 Jul 2013 | CH03 | Secretary's details changed for Mr Philip John Martin on 30 July 2013 | |
06 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
03 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2012 | CH01 | Director's details changed for Mr Philip John Martin on 2 August 2012 | |
26 Jul 2012 | AP01 | Appointment of Andrew David Smith as a director | |
25 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 | |
24 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 19 July 2012
|
|
23 Jul 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
23 Jul 2012 | AP01 | Appointment of Andrew David Smith as a director | |
23 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 23 | |
23 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 24 | |
22 Jun 2012 | MEM/ARTS | Memorandum and Articles of Association |