BUSHY ROYDS FLAT MANAGEMENT COMPANY NO.2 LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

22/04/2522 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/07/203 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

09/07/199 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/02/1921 February 2019 DIRECTOR APPOINTED MRS PENELOPE JANE MCGILL

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR ANDREW RYDER MCGILL

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISA MANNING

View Document

02/01/192 January 2019 CORPORATE DIRECTOR APPOINTED PURPLE PROPERTIES (KENT) LIMITED

View Document

24/07/1824 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

26/07/1726 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED LOUISA MANNING

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM SUITE 7, ASPECT HOUSE PATTENDEN LANE MARDEN TONBRIDGE TN12 9QJ ENGLAND

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MISS LOUISA MANNING

View Document

14/09/1614 September 2016 CORPORATE SECRETARY APPOINTED DMG PROPERTY MANAGEMENT LIMITED

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 2 HIGH STREET STEVENTON ABINGDON OXFORDSHIRE OX13 6RS

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR GLYNN DAVIES

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR GILES HOFF

View Document

21/04/1621 April 2016 21/04/16 NO MEMBER LIST

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR GILES HOFF

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, SECRETARY DMG PROPERTY MANAGEMENT LIMITED

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM SUITE 7 ASPECT HOUSE PATTENDEN LANE MARDEN KENT TN12 9QJ

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / GLYNN ALLEN DAVIES / 20/10/2015

View Document

04/09/154 September 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR LOUISA MANNING

View Document

29/04/1529 April 2015 21/04/15 NO MEMBER LIST

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, SECRETARY PENELOPE BULL

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW MCGILL

View Document

19/06/1419 June 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

09/05/149 May 2014 CORPORATE SECRETARY APPOINTED DMG PROPERTY MANAGEMENT LIMITED

View Document

06/05/146 May 2014 21/04/14 NO MEMBER LIST

View Document

25/10/1325 October 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

24/04/1324 April 2013 21/04/13 NO MEMBER LIST

View Document

24/04/1324 April 2013 SAIL ADDRESS CHANGED FROM: CENEX HOUSE THE OLD BAKERY MAIDSTONE ROAD MARDEN KENT TN12 9AB ENGLAND

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / GLYNN ALLEN DAVIES / 21/04/2013

View Document

21/11/1221 November 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM CENEX HOUSE THE OLD BAKERY MAIDSTONE ROAD MARDEN KENT TN12 9AB

View Document

25/04/1225 April 2012 21/04/12 NO MEMBER LIST

View Document

22/08/1122 August 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

01/06/111 June 2011 21/04/11 NO MEMBER LIST

View Document

30/12/1030 December 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/10

View Document

28/07/1028 July 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISA MANNING / 13/07/2010

View Document

26/04/1026 April 2010 21/04/10 NO MEMBER LIST

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYNN ALLEN DAVIES / 21/04/2010

View Document

21/04/1021 April 2010 SAIL ADDRESS CREATED

View Document

21/04/1021 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISA MANNING / 21/04/2010

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW RYDER MCGILL / 21/04/2010

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE JANE BULL / 21/04/2010

View Document

29/09/0929 September 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

21/04/0921 April 2009 ANNUAL RETURN MADE UP TO 21/04/09

View Document

05/04/095 April 2009 APPOINTMENT TERMINATED DIRECTOR PENELOPE BULL

View Document

05/04/095 April 2009 DIRECTOR APPOINTED GLYNN DAVIES

View Document

23/10/0823 October 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

23/04/0823 April 2008 SECRETARY'S CHANGE OF PARTICULARS / ANDREW MCGILL / 18/01/2008

View Document

23/04/0823 April 2008 ANNUAL RETURN MADE UP TO 21/04/08

View Document

27/11/0727 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

17/05/0717 May 2007 ANNUAL RETURN MADE UP TO 21/04/07

View Document

11/11/0611 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 ANNUAL RETURN MADE UP TO 21/04/06

View Document

26/04/0626 April 2006 SECRETARY RESIGNED

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM: CLERMONT HOUSE HIGH STREET CRANBROOK KENT TN17 3DN

View Document

31/03/0631 March 2006 NEW SECRETARY APPOINTED

View Document

31/03/0631 March 2006 NEW SECRETARY APPOINTED

View Document

23/08/0523 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

29/04/0529 April 2005 ANNUAL RETURN MADE UP TO 21/04/05

View Document

01/11/041 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 REGISTERED OFFICE CHANGED ON 21/05/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 NEW SECRETARY APPOINTED

View Document

21/05/0421 May 2004 SECRETARY RESIGNED

View Document

21/04/0421 April 2004 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