About

Registered Number: 04689882
Date of Incorporation: 07/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 3 Ruskin Road, Crewe, Cheshire, CW2 7JR,

 

Based in Cheshire, H2 Estates Ltd was established in 2003. Griffiths, Mark David, Hignett, Eveline Mary, Hignett, Christopher John are listed as the directors of H2 Estates Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGNETT, Christopher John 07 March 2003 03 March 2008 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Mark David 03 March 2008 17 November 2016 1
HIGNETT, Eveline Mary 07 March 2003 03 March 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 October 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 23 April 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 27 April 2018
CH01 - Change of particulars for director 06 April 2018
PSC04 - N/A 06 April 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 04 May 2017
AA - Annual Accounts 20 February 2017
TM02 - Termination of appointment of secretary 17 November 2016
CH01 - Change of particulars for director 17 November 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 30 March 2012
CH01 - Change of particulars for director 03 August 2011
AD01 - Change of registered office address 03 August 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 25 February 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 29 July 2008
287 - Change in situation or address of Registered Office 04 June 2008
363a - Annual Return 14 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
AA - Annual Accounts 08 June 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 06 June 2006
363a - Annual Return 10 March 2006
363a - Annual Return 05 May 2005
AA - Annual Accounts 03 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2004
225 - Change of Accounting Reference Date 28 May 2004
363a - Annual Return 19 May 2004
288c - Notice of change of directors or secretaries or in their particulars 01 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
RESOLUTIONS - N/A 13 May 2003
RESOLUTIONS - N/A 13 May 2003
RESOLUTIONS - N/A 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
NEWINC - New incorporation documents 07 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.