KEC 2 MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

13/02/2513 February 2025 Micro company accounts made up to 2024-09-30

View Document

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

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

11/01/2411 January 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

24/03/2324 March 2023 Termination of appointment of William Alexander Council as a director on 2023-03-23

View Document

21/02/2321 February 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

19/01/2219 January 2022 Micro company accounts made up to 2021-09-30

View Document

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

View Accounts

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES

View Document

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

View Accounts

23/07/2023 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER COUNCIL / 23/07/2020

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

02/03/202 March 2020 CESSATION OF ROLAND BARDSLEY AS A PSC

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROLAND BARDSLEY

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT BODHAR-HORVATH

View Document

02/03/202 March 2020 NOTIFICATION OF PSC STATEMENT ON 25/02/2020

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MS LOUISE VANESSA HAWKINS

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR WILLIAM ALEXANDER COUNCIL

View Document

02/03/202 March 2020 CESSATION OF ROBERT EDMUND PAUL BODNAR-HORVATH AS A PSC

View Document

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

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, SECRETARY PAUL CASSERLY

View Document

19/03/1919 March 2019 CORPORATE SECRETARY APPOINTED CASSERLY PROPERTY MANAGEMENT LTD

View Document

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

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

12/01/1812 January 2018 PREVSHO FROM 31/10/2017 TO 30/09/2017

View Document

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

View Accounts

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM C/O C/O LONGDEN & COOK REAL ESTATE LIMITED VICTORIA BUILDINGS SILVER STREET BURY LANCASHIRE BL9 0EU ENGLAND

View Document

25/09/1725 September 2017 SECRETARY APPOINTED MR PAUL ANTHONY CASSERLY

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/05/1624 May 2016 07/05/16 NO MEMBER LIST

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM C/O SUMMERMERE LIMITED VICTORIA BUILDINGS SILVER STREET BURY MANCHESTER BL9 0EU

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

08/05/158 May 2015 07/05/15 NO MEMBER LIST

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP SPENCER

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/09/1419 September 2014 COMPANY BUSINESS 26/06/2014

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR ROBERT EDMUND PAUL BODHAR-HORVATH

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR ROLAND BARDSLEY

View Document

15/07/1415 July 2014 ALTER ARTICLES 26/06/2014

View Document

23/05/1423 May 2014 07/05/14 NO MEMBER LIST

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/05/1314 May 2013 07/05/13 NO MEMBER LIST

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL MACDOUGAL

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/05/1230 May 2012 07/05/12 NO MEMBER LIST

View Document

19/05/1119 May 2011 07/05/11 NO MEMBER LIST

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/05/1019 May 2010 07/05/10 NO MEMBER LIST

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/01/1027 January 2010 PREVSHO FROM 31/05/2010 TO 31/10/2009

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/2009 FROM GLOBE SQUARE GLOBE LANE MANCHESTER M16 4RG

View Document

07/05/097 May 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