About

Registered Number: 04055111
Date of Incorporation: 14/08/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN

 

Vodafone Euro Hedging Two was founded on 14 August 2000 with its registered office in Newbury in Berkshire. We don't know the number of employees at this business. This organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATMORE, Lynne Marie 14 August 2000 01 February 2001 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 September 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 10 December 2019
PARENT_ACC - N/A 10 December 2019
AGREEMENT2 - N/A 10 December 2019
GUARANTEE2 - N/A 10 December 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 31 October 2018
PARENT_ACC - N/A 31 October 2018
AGREEMENT2 - N/A 31 October 2018
GUARANTEE2 - N/A 31 October 2018
TM01 - Termination of appointment of director 27 March 2018
AP01 - Appointment of director 27 March 2018
AP01 - Appointment of director 23 March 2018
TM01 - Termination of appointment of director 23 March 2018
CS01 - N/A 20 February 2018
RESOLUTIONS - N/A 03 January 2018
AA - Annual Accounts 18 December 2017
PARENT_ACC - N/A 18 December 2017
AGREEMENT2 - N/A 18 December 2017
GUARANTEE2 - N/A 18 December 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 05 January 2017
PARENT_ACC - N/A 05 January 2017
AGREEMENT2 - N/A 05 January 2017
GUARANTEE2 - N/A 05 January 2017
TM01 - Termination of appointment of director 12 April 2016
AP01 - Appointment of director 12 April 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 17 December 2015
PARENT_ACC - N/A 17 December 2015
GUARANTEE2 - N/A 17 December 2015
AGREEMENT2 - N/A 17 December 2015
AP01 - Appointment of director 19 August 2015
TM01 - Termination of appointment of director 10 August 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 16 December 2014
PARENT_ACC - N/A 16 December 2014
AGREEMENT2 - N/A 16 December 2014
GUARANTEE2 - N/A 16 December 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 06 December 2013
PARENT_ACC - N/A 06 December 2013
AGREEMENT2 - N/A 06 December 2013
GUARANTEE2 - N/A 06 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 October 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 23 November 2012
TM01 - Termination of appointment of director 17 October 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 09 December 2010
CH01 - Change of particulars for director 12 May 2010
AR01 - Annual Return 18 February 2010
RESOLUTIONS - N/A 10 January 2010
CC04 - Statement of companies objects 10 January 2010
AA - Annual Accounts 03 December 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 21 October 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288a - Notice of appointment of directors or secretaries 04 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 15 January 2008
288a - Notice of appointment of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 01 February 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
363a - Annual Return 17 February 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
AA - Annual Accounts 02 February 2006
288c - Notice of change of directors or secretaries or in their particulars 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
363a - Annual Return 09 May 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
AA - Annual Accounts 04 February 2005
363a - Annual Return 11 March 2004
AA - Annual Accounts 03 February 2004
RESOLUTIONS - N/A 20 January 2004
288c - Notice of change of directors or secretaries or in their particulars 31 October 2003
288c - Notice of change of directors or secretaries or in their particulars 24 October 2003
363a - Annual Return 03 April 2003
287 - Change in situation or address of Registered Office 07 March 2003
AA - Annual Accounts 31 January 2003
288a - Notice of appointment of directors or secretaries 22 December 2002
363a - Annual Return 28 February 2002
RESOLUTIONS - N/A 06 February 2002
RESOLUTIONS - N/A 06 February 2002
RESOLUTIONS - N/A 06 February 2002
RESOLUTIONS - N/A 06 February 2002
AA - Annual Accounts 30 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
288c - Notice of change of directors or secretaries or in their particulars 11 October 2001
363a - Annual Return 03 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
225 - Change of Accounting Reference Date 29 August 2000
NEWINC - New incorporation documents 14 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.