HARTLEPOOL 2 DP LTD

Unit 10 Evolution Wynyard Business Park, Wynyard, TS22 5TB, England
StatusACTIVE
Company No.10610394
CategoryPrivate Limited Company
Incorporated09 Feb 2017
Age7 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

HARTLEPOOL 2 DP LTD is an active private limited company with number 10610394. It was incorporated 7 years, 3 months, 8 days ago, on 09 February 2017. The company address is Unit 10 Evolution Wynyard Business Park, Wynyard, TS22 5TB, England.



Company Fillings

Mortgage satisfy charge full

Date: 18 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106103940003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 29 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Dec 2023

Action Date: 29 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-29

Made up date: 2022-12-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2023

Action Date: 14 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106103940004

Charge creation date: 2023-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-30

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2022

Action Date: 18 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ponty Dp Ltd

Change date: 2021-08-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2021

Action Date: 18 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ponty Dp Ltd

Change date: 2020-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jun 2020

Action Date: 27 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106103940003

Charge creation date: 2020-05-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106103940002

Documents

View document PDF

Memorandum articles

Date: 11 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2020

Action Date: 01 May 2020

Category: Address

Type: AD01

Change date: 2020-05-01

Old address: Domino's Pizza 178 York Road Hartlepool TS26 9EA England

New address: Unit 10 Evolution Wynyard Business Park Wynyard TS22 5TB

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Nov 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 May 2019

Action Date: 29 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106103940002

Charge creation date: 2019-04-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106103940001

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2019

Action Date: 29 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ponty Dp Ltd

Notification date: 2019-04-29

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2019

Action Date: 29 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-29

Psc name: Roland Zicska

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roland Zicska

Termination date: 2019-04-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 May 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-29

Officer name: Roland Zicska

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Racz Investment Ltd

Cessation date: 2018-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-01

Psc name: Mike Racz

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2017

Action Date: 28 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106103940001

Charge creation date: 2017-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Racz Investment Ltd

Termination date: 2017-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-01

Officer name: Mr Mike Racz

Documents

View document PDF

Incorporation company

Date: 09 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRD RETAIL LIMITED

36 CASTLEDAWSON ROAD,MAGHERAFELT,BT45 6PA

Number:NI629108
Status:ACTIVE
Category:Private Limited Company

E & J COURIERS (2018) LTD

1 GLEN MANOR,BELFAST,BT11 8QP

Number:NI654294
Status:ACTIVE
Category:Private Limited Company

EAST JAPAN RAILWAY COMPANY

2-2-2 YOYOGI,SHIBUYA-KU,

Number:FC031739
Status:ACTIVE
Category:Other company type

LAP PROPERTY LIMITED

DOVE BARN,HEREFORD,HR1 4DA

Number:09995102
Status:ACTIVE
Category:Private Limited Company

NP PARTNERS LTD

52 RAEBURN ROAD,EDGWARE,HA8 5TP

Number:11427920
Status:ACTIVE
Category:Private Limited Company

REVIVAL VENTURES LIMITED

THE BLOC, NO 1,BURTON-ON-TRENT,DE14 1AB

Number:10894096
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source