- Company Overview for HEBRIDES INVESTMENTS NO.2 LIMITED (07829575)
- Filing history for HEBRIDES INVESTMENTS NO.2 LIMITED (07829575)
- People for HEBRIDES INVESTMENTS NO.2 LIMITED (07829575)
- More for HEBRIDES INVESTMENTS NO.2 LIMITED (07829575)
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) |
---|---|---|---|
31 Oct 2023 | CS01 | Confirmation statement made on 31 October 2023 with updates | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with updates | |
09 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
21 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
12 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Nov 2017 | PSC01 | Notification of Brian Anthony King as a person with significant control on 6 April 2016 | |
09 Nov 2017 | PSC01 | Notification of Andrew George Smith as a person with significant control on 6 April 2016 | |
09 Nov 2017 | PSC01 | Notification of Christopher Harman as a person with significant control on 6 April 2016 | |
09 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
28 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
09 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
01 Feb 2016 | AD01 | Registered office address changed from Simpson Wreford & Partners Suffolk House George Street Croydon Surrey CR0 0YN to PO Box Lb Group Number One Vicarage Lane London E15 4HF on 1 February 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2016-02-01
|
|
30 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
25 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 |