Download leads from Nexok and grow your business. Find out more

Group Two Limited

Documents

Total Documents154
Total Pages897

Filing History

9 October 2023Confirmation statement made on 5 October 2023 with no updates
8 June 2023Total exemption full accounts made up to 31 March 2023
5 October 2022Confirmation statement made on 5 October 2022 with updates
26 September 2022Director's details changed for Mr Michael John Lake on 26 September 2022
26 September 2022Director's details changed for Mr Daniel Patrick Hughes on 26 September 2022
26 September 2022Director's details changed for Mr Paul Kenneth John Field on 26 September 2022
26 September 2022Change of details for Mr Paul Kenneth John Field as a person with significant control on 26 September 2022
30 June 2022Total exemption full accounts made up to 31 March 2022
16 November 2021Statement of capital following an allotment of shares on 12 November 2021
  • GBP 103
5 October 2021Confirmation statement made on 5 October 2021 with no updates
17 June 2021Total exemption full accounts made up to 31 March 2021
13 October 2020Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE to Unit 2 st Johns Court, Foster Road Ashford Business Park Ashford Kent TN24 0SJ on 13 October 2020
5 October 2020Cessation of Angela Lake as a person with significant control on 23 September 2020
5 October 2020Confirmation statement made on 5 October 2020 with updates
22 September 2020Second filing of a statement of capital following an allotment of shares on 9 September 2020
  • GBP 102
21 September 2020Statement of capital following an allotment of shares on 9 September 2020
  • GBP 102
  • ANNOTATION Clarification a second filed SH01 was registered on 22/09/2020
11 August 2020Total exemption full accounts made up to 31 March 2020
10 August 2020Confirmation statement made on 6 August 2020 with no updates
4 August 2020Director's details changed for Mr Daniel Patrick Hughes on 4 August 2020
22 July 2020Cessation of Michael John Lake as a person with significant control on 22 July 2020
22 July 2020Cessation of Fay Field as a person with significant control on 22 July 2020
9 August 2019Total exemption full accounts made up to 31 March 2019
6 August 2019Confirmation statement made on 6 August 2019 with no updates
25 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
3 September 2018Total exemption full accounts made up to 31 March 2018
6 August 2018Confirmation statement made on 6 August 2018 with no updates
21 October 2017Total exemption full accounts made up to 31 March 2017
21 October 2017Total exemption full accounts made up to 31 March 2017
7 August 2017Confirmation statement made on 6 August 2017 with updates
7 August 2017Confirmation statement made on 6 August 2017 with updates
8 August 2016Confirmation statement made on 6 August 2016 with updates
8 August 2016Confirmation statement made on 6 August 2016 with updates
28 July 2016Total exemption small company accounts made up to 31 March 2016
28 July 2016Total exemption small company accounts made up to 31 March 2016
5 September 2015Total exemption small company accounts made up to 31 March 2015
5 September 2015Total exemption small company accounts made up to 31 March 2015
1 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
1 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
1 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
28 April 2015Registration of charge 036113960005, created on 8 April 2015
28 April 2015Registration of charge 036113960005, created on 8 April 2015
28 April 2015Registration of charge 036113960005, created on 8 April 2015
2 March 2015Appointment of Mr Daniel Patrick Hughes as a director on 1 March 2015
2 March 2015Appointment of Mr Daniel Patrick Hughes as a director on 1 March 2015
2 March 2015Appointment of Mr Daniel Patrick Hughes as a director on 1 March 2015
13 August 2014Full accounts made up to 31 March 2014
13 August 2014Full accounts made up to 31 March 2014
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
9 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
9 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
9 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
9 July 2013Accounts for a small company made up to 31 March 2013
9 July 2013Accounts for a small company made up to 31 March 2013
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders
26 July 2012Full accounts made up to 31 March 2012
26 July 2012Full accounts made up to 31 March 2012
30 December 2011Full accounts made up to 31 March 2011
30 December 2011Full accounts made up to 31 March 2011
19 August 2011Annual return made up to 6 August 2011 with a full list of shareholders
19 August 2011Annual return made up to 6 August 2011 with a full list of shareholders
19 August 2011Annual return made up to 6 August 2011 with a full list of shareholders
18 August 2011Termination of appointment of Paul Field as a secretary
18 August 2011Termination of appointment of Paul Field as a secretary
8 July 2011Particulars of a mortgage or charge / charge no: 4
8 July 2011Particulars of a mortgage or charge / charge no: 4
1 June 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 100
1 June 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 100
8 December 2010Full accounts made up to 31 March 2010
8 December 2010Full accounts made up to 31 March 2010
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders
10 August 2009Return made up to 06/08/09; full list of members
10 August 2009Return made up to 06/08/09; full list of members
9 June 2009Full accounts made up to 31 March 2009
9 June 2009Full accounts made up to 31 March 2009
1 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
1 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
1 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
1 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 August 2008Return made up to 06/08/08; full list of members
11 August 2008Return made up to 06/08/08; full list of members
7 August 2008Full accounts made up to 31 March 2008
7 August 2008Full accounts made up to 31 March 2008
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 August 2007Return made up to 06/08/07; full list of members
16 August 2007Return made up to 06/08/07; full list of members
28 June 2007Full accounts made up to 31 March 2007
28 June 2007Full accounts made up to 31 March 2007
20 January 2007Accounts for a small company made up to 31 March 2006
20 January 2007Accounts for a small company made up to 31 March 2006
11 August 2006Return made up to 06/08/06; full list of members
11 August 2006Return made up to 06/08/06; full list of members
31 October 2005Accounts for a small company made up to 31 March 2005
31 October 2005Accounts for a small company made up to 31 March 2005
12 August 2005Location of register of members
12 August 2005Return made up to 06/08/05; full list of members
12 August 2005Return made up to 06/08/05; full list of members
12 August 2005Location of register of members
23 June 2005Secretary's particulars changed;director's particulars changed
23 June 2005Secretary's particulars changed;director's particulars changed
9 September 2004Accounts for a small company made up to 31 March 2004
9 September 2004Accounts for a small company made up to 31 March 2004
18 August 2004Return made up to 06/08/04; full list of members
18 August 2004Return made up to 06/08/04; full list of members
14 May 2004Director's particulars changed
14 May 2004Director's particulars changed
26 September 2003Accounts for a small company made up to 31 March 2003
26 September 2003Accounts for a small company made up to 31 March 2003
21 August 2003Return made up to 06/08/03; full list of members
21 August 2003Return made up to 06/08/03; full list of members
17 August 2002Return made up to 06/08/02; full list of members
17 August 2002Return made up to 06/08/02; full list of members
26 July 2002Accounts for a small company made up to 31 March 2002
26 July 2002Accounts for a small company made up to 31 March 2002
12 December 2001Accounts for a small company made up to 31 March 2001
12 December 2001Accounts for a small company made up to 31 March 2001
13 August 2001Return made up to 06/08/01; full list of members
13 August 2001Return made up to 06/08/01; full list of members
29 June 2001Director's particulars changed
29 June 2001Director's particulars changed
16 May 2001Particulars of mortgage/charge
16 May 2001Particulars of mortgage/charge
16 May 2001Particulars of mortgage/charge
16 May 2001Particulars of mortgage/charge
8 January 2001Particulars of mortgage/charge
8 January 2001Particulars of mortgage/charge
13 September 2000Accounts for a small company made up to 31 March 2000
13 September 2000Accounts for a small company made up to 31 March 2000
23 August 2000Return made up to 06/08/00; full list of members
23 August 2000Return made up to 06/08/00; full list of members
2 February 2000Accounts for a small company made up to 31 March 1999
2 February 2000Accounts for a small company made up to 31 March 1999
20 August 1999Return made up to 06/08/99; full list of members
20 August 1999Return made up to 06/08/99; full list of members
7 April 1999Accounting reference date shortened from 31/08/99 to 31/03/99
7 April 1999Accounting reference date shortened from 31/08/99 to 31/03/99
12 August 1998New secretary appointed;new director appointed
12 August 1998Director resigned
12 August 1998Registered office changed on 12/08/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
12 August 1998New secretary appointed;new director appointed
12 August 1998New director appointed
12 August 1998Secretary resigned;director resigned
12 August 1998Secretary resigned;director resigned
12 August 1998Director resigned
12 August 1998Registered office changed on 12/08/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
12 August 1998New director appointed
6 August 1998Incorporation
6 August 1998Incorporation
Sign up now to grow your client base. Plans & Pricing