Advanced company searchLink opens in new window

2H PLANT LIMITED

Company number 12794802

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)
21 Nov 2023 AA Accounts for a dormant company made up to 31 August 2023
28 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
11 May 2023 AP01 Appointment of Miss Michaela Hayhurst as a director on 1 October 2022
14 Apr 2023 AA Accounts for a dormant company made up to 31 August 2022
09 Dec 2022 AD01 Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom to The Accountants C/O 11 Moss Side Street Shawforth Rochdale OL12 8EP on 9 December 2022
25 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with updates
14 Jul 2022 CERTNM Company name changed 4H property LIMITED\certificate issued on 14/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-10
14 Jul 2022 TM01 Termination of appointment of Gary Hallsworth as a director on 10 June 2022
14 Jul 2022 PSC04 Change of details for Mr Dean James Hanson as a person with significant control on 10 June 2022
14 Jul 2022 PSC07 Cessation of Gary Hallsworth as a person with significant control on 10 June 2022
02 Feb 2022 AA Accounts for a dormant company made up to 31 August 2021
27 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with updates
18 Mar 2021 CH01 Director's details changed for Mr Dean James Hanson on 18 March 2021
12 Aug 2020 SH01 Statement of capital following an allotment of shares on 5 August 2020
  • GBP 100
11 Aug 2020 PSC01 Notification of Dean James Hanson as a person with significant control on 5 August 2020
11 Aug 2020 PSC01 Notification of Gary Hallsworth as a person with significant control on 5 August 2020
11 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 11 August 2020
11 Aug 2020 AP01 Appointment of Mr Gary Hallsworth as a director on 5 August 2020
11 Aug 2020 AP01 Appointment of Mr Dean James Hanson as a director on 5 August 2020
07 Aug 2020 TM01 Termination of appointment of Michael Duke as a director on 5 August 2020
05 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-05
  • GBP 1