About

Registered Number: 05822290
Date of Incorporation: 19/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD

 

Having been setup in 2006, H2 Group Investments Ltd have registered office in Cheadle in Cheshire, it has a status of "Active". There are no directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 17 December 2018
PSC01 - N/A 18 June 2018
PSC01 - N/A 18 June 2018
CS01 - N/A 18 June 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 31 July 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 28 July 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 03 June 2015
MR01 - N/A 20 March 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 05 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2013
MG01 - Particulars of a mortgage or charge 12 January 2013
AR01 - Annual Return 04 July 2012
RESOLUTIONS - N/A 16 April 2012
SH10 - Notice of particulars of variation of rights attached to shares 16 April 2012
SH08 - Notice of name or other designation of class of shares 16 April 2012
CH01 - Change of particulars for director 08 March 2012
CH01 - Change of particulars for director 08 March 2012
CH03 - Change of particulars for secretary 08 March 2012
AA - Annual Accounts 05 January 2012
AD01 - Change of registered office address 13 December 2011
CH01 - Change of particulars for director 19 September 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 29 November 2010
AD01 - Change of registered office address 06 August 2010
AR01 - Annual Return 25 May 2010
AA01 - Change of accounting reference date 21 April 2010
CERTNM - Change of name certificate 05 February 2010
AD01 - Change of registered office address 22 December 2009
CONNOT - N/A 17 December 2009
RESOLUTIONS - N/A 30 November 2009
AA - Annual Accounts 24 October 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 05 June 2008
225 - Change of Accounting Reference Date 05 March 2008
363a - Annual Return 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
287 - Change in situation or address of Registered Office 25 September 2006
395 - Particulars of a mortgage or charge 14 July 2006
NEWINC - New incorporation documents 19 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 March 2015 Outstanding

N/A

Composite guarantee and debenture 09 January 2013 Outstanding

N/A

Debenture 11 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.