Advanced company searchLink opens in new window

HIGH SPEED TWO (HS2) LIMITED

Company number 06791686

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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