ADVENT 2 & 3 MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

11/06/2511 June 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/06/2411 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

01/03/241 March 2024 Termination of appointment of Francesca Owen as a director on 2024-03-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

31/05/2331 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

21/04/2121 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

14/04/2114 April 2021 CORPORATE SECRETARY APPOINTED URBANBUBBLE LTD

View Document

14/04/2114 April 2021 APPOINTMENT TERMINATED, SECRETARY MICHAEL HOWARD

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/09/207 September 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STARR

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

20/01/2020 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR CYRILLE ROLLET

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR PAUL RYAN

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR ANTHONY JAMES BROWN

View Document

09/04/199 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR CYRILLE ALAIN JOEL DIDIER ROLLET

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

23/03/1823 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

02/01/182 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/01/2018

View Document

02/01/182 January 2018 NOTIFICATION OF PSC STATEMENT ON 02/01/2018

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR OWEN HEWITT

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MS FRANCESCA OWEN

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR HANNAH KINGHAM

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID COSTIN

View Document

16/03/1716 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR RUPERT WILLIAM ARTHUR MACKAY

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR CHRISTOPHER STARR

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WIGGINS

View Document

21/07/1621 July 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

21/07/1621 July 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM URBAN BUBBLE 79 SWAN SQUARE TIB STREET MANCHESTER M4 1LS

View Document

16/02/1616 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

22/07/1522 July 2015 10/07/15 NO MEMBER LIST

View Document

26/06/1526 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, SECRETARY ALAN WILLIAMSON

View Document

06/08/146 August 2014 10/07/14 NO MEMBER LIST

View Document

06/08/146 August 2014 SECRETARY APPOINTED MR MICHAEL PETER HOWARD

View Document

31/07/1431 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM RIVERSIDE MOUNTBATTEN WAY CONGLETON CHESHIRE CW12 1DY UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/07/1330 July 2013 10/07/13 NO MEMBER LIST

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON GALLAGHER

View Document

11/09/1211 September 2012 10/07/12 NO MEMBER LIST

View Document

11/09/1211 September 2012 SAIL ADDRESS CHANGED FROM: UNIT 21 CHATTERLEY WHITFIELD BIC BIDDULPH ROAD STOKE ON TRENT STAFFORDSHIRE ST6 8UW

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM UNIT 21 CHATTERLEY WHITFIELD BIDDULPH ROAD STOKE-ON-TRENT STAFFORDSHIRE ST6 8UW

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/07/1119 July 2011 10/07/11 NO MEMBER LIST

View Document

01/07/111 July 2011 CURREXT FROM 31/07/2011 TO 30/09/2011

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/04/117 April 2011 ADOPT ARTICLES 21/10/2010

View Document

24/02/1124 February 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED MR DAVID CHARLES COSTIN

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR MICHAEL WIGGINS

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR JULIE FRITH

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MISS HANNAH RACHEL KINGHAM

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR OWEN ROBERT HEWITT

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR SIMON JAMES GALLAGHER

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE FRITH / 10/07/2010

View Document

14/07/1014 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN WILLIAMSON / 10/07/2010

View Document

14/07/1014 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

14/07/1014 July 2010 SAIL ADDRESS CREATED

View Document

14/07/1014 July 2010 10/07/10 NO MEMBER LIST

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM CHATTERLEY WHITFIELD BUSINESS CENTRE UNIT 3 CHATTERLEY WHITFIELD STAFFORDSHIRE ST6 8UW

View Document

10/07/0910 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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