NJOY ACCOMMODATION MANAGEMENT 2 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Change of details for Mr Jon Burton as a person with significant control on 2025-04-14 |
10/12/2410 December 2024 | Change of details for Mr Jon Burton as a person with significant control on 2024-01-12 |
09/12/249 December 2024 | Confirmation statement made on 2024-12-06 with no updates |
05/06/245 June 2024 | Registration of charge 083213920008, created on 2024-05-31 |
05/06/245 June 2024 | Registration of charge 083213920007, created on 2024-05-31 |
18/01/2418 January 2024 | Confirmation statement made on 2023-12-06 with no updates |
12/01/2412 January 2024 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-01-12 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
12/06/2312 June 2023 | Registration of charge 083213920006, created on 2023-05-31 |
12/06/2312 June 2023 | Registration of charge 083213920005, created on 2023-05-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/12/226 December 2022 | Confirmation statement made on 2022-12-06 with no updates |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/12/2117 December 2021 | Change of details for Mr Jon Burton as a person with significant control on 2018-03-12 |
16/12/2116 December 2021 | Change of details for a person with significant control |
14/12/2114 December 2021 | Director's details changed for Mr Simon Graham on 2015-08-11 |
14/12/2114 December 2021 | Director's details changed for Mr Jason Keith Worrall on 2021-12-06 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
25/11/2125 November 2021 | Memorandum and Articles of Association |
24/11/2124 November 2021 | Resolutions |
24/11/2124 November 2021 | Resolutions |
24/11/2124 November 2021 | Resolutions |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/04/1915 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 083213920004 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES |
19/09/1819 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/08/1815 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 083213920003 |
19/07/1819 July 2018 | SECRETARY APPOINTED MR JASON KEITH WORRALL |
19/07/1819 July 2018 | DIRECTOR APPOINTED MR SIMON GRAHAM |
19/07/1819 July 2018 | APPOINTMENT TERMINATED, DIRECTOR RICHARD TKACZYK |
19/07/1819 July 2018 | APPOINTMENT TERMINATED, SECRETARY RICHARD TKACZYK |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES |
20/09/1720 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/01/167 January 2016 | PREVSHO FROM 31/03/2016 TO 31/12/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/12/1521 December 2015 | Annual return made up to 6 December 2015 with full list of shareholders |
17/12/1517 December 2015 | SECRETARY APPOINTED MR JASON KEITH WORRALL |
17/12/1517 December 2015 | APPOINTMENT TERMINATED, SECRETARY RICHARD TKACZYK |
10/09/1510 September 2015 | DIRECTOR APPOINTED MR SIMON GRAHAM |
19/08/1519 August 2015 | APPOINTMENT TERMINATED, DIRECTOR RICHARD TKACZYK |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/01/1523 January 2015 | Annual return made up to 6 December 2014 with full list of shareholders |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/09/143 September 2014 | PREVEXT FROM 28/02/2013 TO 31/03/2014 |
28/08/1428 August 2014 | CURRSHO FROM 31/12/2013 TO 28/02/2013 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/01/143 January 2014 | Annual return made up to 6 December 2013 with full list of shareholders |
02/01/142 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON KEITH WORRALL / 11/12/2013 |
27/03/1327 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
19/03/1319 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/12/126 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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