Advanced company searchLink opens in new window

MHG BOND 2 LTD

Company number 12176255

Filter by category

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)
16 May 2024 CERTNM Company name changed huddle bond series 1 LIMITED\certificate issued on 16/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-01
01 May 2024 CS01 Confirmation statement made on 1 May 2024 with updates
01 May 2024 AP01 Appointment of Mr Matthew David Norton Haycox as a director on 2 January 2024
01 May 2024 TM01 Termination of appointment of Louisa Alexandra Klouda as a director on 2 January 2024
01 May 2024 PSC01 Notification of Matthew Haycox as a person with significant control on 2 January 2024
01 May 2024 PSC07 Cessation of Huddle Capital Group Limited as a person with significant control on 2 January 2024
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
12 Sep 2023 TM01 Termination of appointment of Tony Pickthall as a director on 1 August 2023
12 Sep 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
24 Apr 2023 AP01 Appointment of Miss Louisa Alaxandra Klouda as a director on 1 April 2023
03 Oct 2022 AA Micro company accounts made up to 31 December 2021
03 Oct 2022 CS01 Confirmation statement made on 26 August 2022 with no updates
06 Sep 2022 MR01 Registration of charge 121762550001, created on 18 August 2022
12 Jan 2022 TM01 Termination of appointment of Emily Rackham as a director on 17 December 2021
12 Jan 2022 TM02 Termination of appointment of Emily Rackham as a secretary on 17 December 2021
04 Oct 2021 CS01 Confirmation statement made on 26 August 2021 with updates
08 Sep 2021 AD01 Registered office address changed from 10 Park Place Park Place Leeds LS1 2RU England to 10 Park Place Leeds LS1 2RU on 8 September 2021
02 Sep 2021 AD01 Registered office address changed from 2 Princes Exchange Regus C/O Huddle Capital Ltd Leeds LS1 4HY United Kingdom to 10 Park Place Park Place Leeds LS1 2RU on 2 September 2021
24 May 2021 AA Accounts for a dormant company made up to 31 August 2020
26 Jan 2021 SH01 Statement of capital following an allotment of shares on 20 January 2021
  • GBP 50,000
08 Dec 2020 AP01 Appointment of Mr Tony Pickthall as a director on 1 November 2020
08 Dec 2020 TM01 Termination of appointment of Nicholas Robert King as a director on 1 December 2020
15 Oct 2020 AA01 Current accounting period extended from 31 August 2021 to 31 December 2021
05 Oct 2020 CS01 Confirmation statement made on 26 August 2020 with no updates
17 Aug 2020 AD01 Registered office address changed from 4 Brewery Place Leeds LS10 1NE England to 2 Princes Exchange Regus C/O Huddle Capital Ltd Leeds LS1 4HY on 17 August 2020