- Company Overview for HIGH SPEED TWO (HS2) LIMITED (06791686)
- Filing history for HIGH SPEED TWO (HS2) LIMITED (06791686)
- People for HIGH SPEED TWO (HS2) LIMITED (06791686)
- Registers for HIGH SPEED TWO (HS2) LIMITED (06791686)
- More for HIGH SPEED TWO (HS2) LIMITED (06791686)
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) |
---|---|---|---|
04 Jun 2018 | AP01 | Appointment of Mr Andrew William Lewis Wolstenholme as a director on 1 June 2018 | |
02 Apr 2018 | TM01 | Termination of appointment of Stephen David Allen as a director on 31 March 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
24 Jan 2018 | AD03 | Register(s) moved to registered inspection location One Canada Square Canary Wharf London E14 5AB | |
24 Jan 2018 | AD02 | Register inspection address has been changed to One Canada Square Canary Wharf London E14 5AB | |
22 Jan 2018 | AD01 | Registered office address changed from 2 Snowhill Queensway Birmingham B4 6GA England to Two Snowhill Snow Hill Queensway Birmingham B4 6GA on 22 January 2018 | |
31 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
31 Aug 2017 | TM01 | Termination of appointment of Alison Mary Munro as a director on 31 August 2017 | |
21 Apr 2017 | TM01 | Termination of appointment of Andrew Adonis as a director on 21 April 2017 | |
03 Mar 2017 | AP01 | Appointment of Mr Mark John Thurston as a director on 3 March 2017 | |
02 Mar 2017 | TM01 | Termination of appointment of Roy Francis Hill as a director on 2 March 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
12 Dec 2016 | AP01 | Appointment of Mr Roy Francis Hill as a director on 9 December 2016 | |
12 Dec 2016 | TM01 | Termination of appointment of Simon Neil Kirby as a director on 8 December 2016 | |
02 Nov 2016 | AD01 | Registered office address changed from 2 Snow Hill Queensway Birmingham B4 6GA England to 2 Snowhill Queensway Birmingham B4 6GA on 2 November 2016 | |
03 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
30 Sep 2016 | AD01 | Registered office address changed from One Canada Square London E14 5AB to 2 Snow Hill Queensway Birmingham B4 6GA on 30 September 2016 | |
26 Sep 2016 | AP01 | Appointment of Mr Melvyn Ewell as a director on 1 September 2016 | |
29 Feb 2016 | TM02 | Termination of appointment of Mairi Fiona Hammond as a secretary on 15 February 2016 | |
29 Feb 2016 | AP03 | Appointment of Mrs Nicole Ann Geoghegan as a secretary on 15 February 2016 | |
01 Feb 2016 | AR01 | Annual return made up to 13 January 2016 no member list | |
19 Jan 2016 | AP01 | Appointment of Mr Stephen David Allen as a director on 29 October 2015 | |
18 Jan 2016 | TM02 | Termination of appointment of Suzanne Catherine Tarplee as a secretary on 4 November 2015 | |
06 Nov 2015 | AP03 | Appointment of Mrs Mairi Fiona Hammond as a secretary on 5 November 2015 | |
21 Jul 2015 | AP01 | Appointment of Lord Andrew Adonis as a director on 1 July 2015 |