2 ST PETER STREET MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-23 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/12/239 December 2023 | Total exemption full accounts made up to 2023-03-31 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-23 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-23 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-23 with updates |
23/06/2123 June 2021 | Appointment of Mr Simon Peter Stack as a director on 2021-06-16 |
23/06/2123 June 2021 | Termination of appointment of Katie Fiona Townsend-Shorrock as a secretary on 2021-06-16 |
23/06/2123 June 2021 | Termination of appointment of Glen Nicholas Townsend-Shorrock as a director on 2021-06-16 |
23/06/2123 June 2021 | Cessation of Glen Nicholas Townsend-Shorrock as a person with significant control on 2021-06-16 |
23/06/2123 June 2021 | Notification of Andrea Elizabeth Stack as a person with significant control on 2021-06-16 |
23/06/2123 June 2021 | Notification of Simon Peter Stack as a person with significant control on 2021-06-16 |
23/06/2123 June 2021 | Registered office address changed from Flat 1 2 st Peter Street Norton, Malton North Yorkshire YO17 9AL to Felindre House Sandy Lane Stockton on the Forest York YO32 9UR on 2021-06-23 |
23/06/2123 June 2021 | Appointment of Andrea Elizabeth Stack as a director on 2021-06-16 |
23/06/2123 June 2021 | Appointment of Andrea Elizabeth Stack as a secretary on 2021-06-16 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/07/2022 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES |
27/06/1927 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES |
18/05/1818 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES |
06/06/176 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/01/1626 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
20/01/1620 January 2016 | DISS40 (DISS40(SOAD)) |
19/01/1619 January 2016 | FIRST GAZETTE |
13/01/1613 January 2016 | Annual return made up to 23 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/04/1530 April 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
05/11/145 November 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
06/01/146 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
10/12/1310 December 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
04/03/134 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
11/12/1211 December 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
08/12/118 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
05/12/115 December 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
14/07/1114 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
18/11/1018 November 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
26/07/1026 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
20/11/0920 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / KATIE FIONA TOWNSEND-SHORROCK / 23/10/2009 |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GLEN NICHOLAS TOWNSEND-SHORROCK / 23/10/2009 |
20/11/0920 November 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
14/11/0814 November 2008 | APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED |
14/11/0814 November 2008 | APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY |
14/11/0814 November 2008 | SECRETARY APPOINTED KATIE FIONA TOWNSEND-SHORROCK |
14/11/0814 November 2008 | DIRECTOR APPOINTED GLEN NICHOLAS TOWNSEND-SHORROCK |
14/11/0814 November 2008 | REGISTERED OFFICE CHANGED ON 14/11/2008 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD ENGLAND |
23/10/0823 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company