ASHLEY NUMBER TWO MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

16/03/2416 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/02/2320 February 2023 Registered office address changed from Weldon & King 57 Station Road New Milton Hampshire BH25 6HY to 65 Dilly Lane Barton on Sea New Milton BH25 7DH on 2023-02-20

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

22/04/1522 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED RUSSELL ZORAN CORDER

View Document

09/01/159 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

28/12/1428 December 2014 DIRECTOR APPOINTED RICHARD COOMBE

View Document

25/11/1425 November 2014 SECRETARY APPOINTED MARK WELDON

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, SECRETARY DAVID JENKINS

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM
283A LYMINGTON ROAD
HIGHCLIFFE
CHRISTCHURCH
DORSET
BH25 5EB

View Document

27/05/1427 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

09/09/139 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

11/01/1311 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

10/01/1310 January 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID ROBERT JENKINS / 10/01/2013

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM
NAT WEST BANK CHAMBERS
55 STATION ROAD
NEW MILTON
HAMPSHIRE
BH25 6JA

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED MRS KATHLEEN PATRICIA DENNIS

View Document

19/06/1219 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR DOROTHY TODD

View Document

31/01/1231 January 2012 31/12/11 CHANGES

View Document

17/08/1117 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

08/06/118 June 2011 SECRETARY APPOINTED DAVID ROBERT JENKINS

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, SECRETARY KENNETH HENDERSON

View Document

24/05/1124 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/03/1123 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

28/07/1028 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARGARET MACKINDER / 01/10/2009

View Document

25/01/1025 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY MARY TODD / 01/10/2009

View Document

09/07/099 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

21/01/0921 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

07/06/057 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM:
1 ASHLEY ROAD
NEW MILTON
HAMPSHIRE
BH25 6BA

View Document

03/06/043 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 31/12/03; CHANGE OF MEMBERS

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/02/0319 February 2003 NEW SECRETARY APPOINTED

View Document

19/02/0319 February 2003 RETURN MADE UP TO 31/12/02; CHANGE OF MEMBERS

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

14/05/0214 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 31/12/00; CHANGE OF MEMBERS

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 SECRETARY RESIGNED

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 NEW SECRETARY APPOINTED

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/02/003 February 2000 RETURN MADE UP TO 31/12/99; CHANGE OF MEMBERS

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/03/993 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/02/9820 February 1998 RETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

30/05/9730 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/02/9714 February 1997 RETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS

View Document

19/10/9619 October 1996 DIRECTOR RESIGNED

View Document

19/10/9619 October 1996 DIRECTOR RESIGNED

View Document

19/10/9619 October 1996 DIRECTOR RESIGNED

View Document

04/09/964 September 1996 ALTER MEM AND ARTS 02/07/96

View Document

16/08/9616 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/02/9613 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/02/957 February 1995 RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS

View Document

03/06/943 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/02/9428 February 1994 NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 NEW DIRECTOR APPOINTED

View Document

28/01/9428 January 1994 RETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS

View Document

28/01/9428 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

20/05/9220 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/02/922 February 1992 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

03/10/913 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/913 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/08/9113 August 1991 REGISTERED OFFICE CHANGED ON 13/08/91 FROM:
275A LYMINGTON RD
HIGHCLIFFE
CHRISTCHURCH
DORSET BH23 5EB

View Document

02/08/912 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

22/03/9122 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 NEW DIRECTOR APPOINTED

View Document

05/04/905 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

05/04/905 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

17/01/9017 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

17/01/9017 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

19/12/8919 December 1989 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

19/12/8919 December 1989 DIRECTOR RESIGNED

View Document

19/12/8919 December 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 NEW DIRECTOR APPOINTED

View Document

19/12/8919 December 1989 REGISTERED OFFICE CHANGED ON 19/12/89 FROM:
103 EASTLANDS WOODSIDE
NEW MILTON
HANTS
BH25 5PJ

View Document

19/12/8919 December 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/03/8811 March 1988 FIRST GAZETTE

View Document

19/05/8719 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/8719 May 1987 NEW DIRECTOR APPOINTED

View Document

19/05/8719 May 1987 NEW DIRECTOR APPOINTED

View Document

11/11/8611 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/11/865 November 1986 REGISTERED OFFICE CHANGED ON 05/11/86 FROM:
16 WESTERN ROAD
LYMINGTON
HANTS
SO4 9HL

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