MILLSIDE QUAY (BRISTOL) NO. 2 MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

06/06/246 June 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Appointment of Mr Andrew Taylor as a director on 2023-10-16

View Document

17/08/2317 August 2023 Micro company accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Termination of appointment of Lindsay John Neil Passco as a director on 2023-08-10

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/08/1915 August 2019 CORPORATE SECRETARY APPOINTED ADAM CHURCH LTD

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, SECRETARY MOORDOWN PROPERTY MANAGEMENT LTD

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM C/O MOORDOWN PROPERTY MANAGEMENT LIMITED 256 SOUTHMEAD ROAD WESTBURY-ON-TRYM BRISTOL BS10 5EN ENGLAND

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

23/07/1823 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/08/1729 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR BRIAN GLOVER

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LINDSAY JOHN NEIL PASSCO / 01/03/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

07/07/167 July 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOORDOWN PROPERTY MANAGEMENT LTD / 04/04/2016

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 16 FORESTER LANE BATH BA2 6QX

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/08/153 August 2015 27/07/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 CORPORATE SECRETARY APPOINTED MOORDOWN PROPERTY MANAGEMENT LTD

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, SECRETARY GEOFFREY HUETING

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/08/1418 August 2014 27/07/14 NO MEMBER LIST

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR LINDSAY JOHN NEIL PASSCO

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR CLARE WESTLAKE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/08/1328 August 2013 27/07/13 NO MEMBER LIST

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/07/1231 July 2012 27/07/12 NO MEMBER LIST

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLARE LESLEY PLUMRIDGE / 23/03/2012

View Document

29/07/1129 July 2011 27/07/11 NO MEMBER LIST

View Document

20/07/1120 July 2011 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR TINA CHEESLEY

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE LESLEY PLUMRIDGE / 27/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TINA MARIE CHEESLEY / 27/07/2010

View Document

28/07/1028 July 2010 27/07/10 NO MEMBER LIST

View Document

08/06/108 June 2010 SECRETARY APPOINTED GEOFFREY PAUL HUETING

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/07/0928 July 2009 ANNUAL RETURN MADE UP TO 27/07/09

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/01/0926 January 2009 31/07/07 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 ANNUAL RETURN MADE UP TO 27/07/08

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED CLARE LESLEY PLUMRIDGE

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR PEERS WOOLLEN

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT LEWIS

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED TINA MARIE CHEESLEY

View Document

14/03/0814 March 2008 ANNUAL RETURN MADE UP TO 27/07/07

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED ROBERT KEITH LEWIS

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 2 MARKET PLACE BRIGG NORTH LINCOLNSHIRE DN20 8LH

View Document

10/03/0810 March 2008 SECRETARY APPOINTED JORDON COMPANY SECRETARIES LIMITED

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY INDEPENDENT BUSINESS ACCOUNTANTS LIMITED

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

31/07/0631 July 2006 ANNUAL RETURN MADE UP TO 27/07/06

View Document

14/09/0514 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

29/07/0529 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0529 July 2005 NEW SECRETARY APPOINTED

View Document

29/07/0529 July 2005 SECRETARY RESIGNED

View Document

29/07/0529 July 2005 ANNUAL RETURN MADE UP TO 27/07/05

View Document

04/07/054 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

22/06/0522 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

24/08/0424 August 2004 ANNUAL RETURN MADE UP TO 27/07/04

View Document

20/02/0420 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

08/08/038 August 2003 ANNUAL RETURN MADE UP TO 27/07/03

View Document

06/07/036 July 2003 NEW DIRECTOR APPOINTED

View Document

06/07/036 July 2003 NEW SECRETARY APPOINTED

View Document

06/07/036 July 2003 REGISTERED OFFICE CHANGED ON 06/07/03 FROM: 24,WHITEWAY CLOSE ST ANNES PARK BRISTOL AVON BS4 4DQ

View Document

06/07/036 July 2003 SECRETARY RESIGNED

View Document

27/05/0327 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED

View Document

07/08/027 August 2002 ANNUAL RETURN MADE UP TO 27/07/02

View Document

12/06/0212 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

13/09/0113 September 2001 ANNUAL RETURN MADE UP TO 27/07/01

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

23/08/0023 August 2000 ANNUAL RETURN MADE UP TO 27/07/00

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

01/09/991 September 1999 ANNUAL RETURN MADE UP TO 27/07/99

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

03/09/983 September 1998 ANNUAL RETURN MADE UP TO 27/07/98

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

29/07/9729 July 1997 ANNUAL RETURN MADE UP TO 27/07/97

View Document

20/05/9720 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

01/08/961 August 1996 ANNUAL RETURN MADE UP TO 27/07/96

View Document

10/06/9610 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

15/08/9515 August 1995 ANNUAL RETURN MADE UP TO 27/07/95

View Document

31/01/9531 January 1995 NEW DIRECTOR APPOINTED

View Document

25/01/9525 January 1995 NEW DIRECTOR APPOINTED

View Document

25/01/9525 January 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/9525 January 1995 NEW DIRECTOR APPOINTED

View Document

25/01/9525 January 1995 REGISTERED OFFICE CHANGED ON 25/01/95 FROM: 39 THAMES STREET WEYBRIDGE SURREY. KT13 8JG.

View Document

17/01/9517 January 1995 SECRETARY RESIGNED

View Document

17/01/9517 January 1995 DIRECTOR RESIGNED

View Document

17/01/9517 January 1995 DIRECTOR RESIGNED

View Document

17/01/9517 January 1995 DIRECTOR RESIGNED

View Document

07/12/947 December 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

10/08/9410 August 1994 ANNUAL RETURN MADE UP TO 27/07/94

View Document

25/03/9425 March 1994 DIRECTOR RESIGNED

View Document

25/01/9425 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/9325 August 1993 NEW DIRECTOR APPOINTED

View Document

27/07/9327 July 1993 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