About

Registered Number: 06285875
Date of Incorporation: 19/06/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 4 Townend Court, Great Ouseburn, York, YO26 9RD

 

Established in 2007, H2 Management Consulting Ltd are based in York, it has a status of "Active". The business has 4 directors listed as Harvey, Elizabeth, Harvey, Timothy James, O'connell, Jane Catherine, O'connell, Richard in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Elizabeth 01 May 2010 - 1
HARVEY, Timothy James 11 July 2008 - 1
O'CONNELL, Jane Catherine 19 June 2007 31 May 2008 1
O'CONNELL, Richard 19 June 2007 30 September 2011 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 29 April 2020
SH08 - Notice of name or other designation of class of shares 24 December 2019
RESOLUTIONS - N/A 23 December 2019
AA - Annual Accounts 04 December 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 01 May 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 11 June 2013
AD01 - Change of registered office address 10 April 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 08 February 2012
TM01 - Termination of appointment of director 25 January 2012
TM01 - Termination of appointment of director 25 January 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 07 July 2010
SH01 - Return of Allotment of shares 07 July 2010
AP01 - Appointment of director 07 July 2010
AP01 - Appointment of director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 26 February 2010
AD01 - Change of registered office address 02 December 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 06 March 2009
225 - Change of Accounting Reference Date 06 March 2009
CERTNM - Change of name certificate 01 December 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
287 - Change in situation or address of Registered Office 21 November 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
363a - Annual Return 02 July 2008
NEWINC - New incorporation documents 19 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.