NUMBER TWO ROYAL CRESCENT WHITBY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

19/08/2419 August 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

30/10/2330 October 2023 Director's details changed for Ms Trudie Elizabeth Lorraine Lowe on 2023-10-20

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

08/11/228 November 2022 Micro company accounts made up to 2022-02-28

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

06/04/216 April 2021 DIRECTOR APPOINTED REBECCA ANNE EVESON

View Document

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

06/04/216 April 2021 APPOINTMENT TERMINATED, DIRECTOR IAN THOMSON

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

26/10/2026 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

03/11/193 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR IAN THOMSON

View Document

30/01/1830 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH ANN LEWIS / 30/01/2018

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH LEWIS / 30/01/2018

View Document

13/06/1713 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/03/1616 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

14/03/1614 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/07/1527 July 2015 SECRETARY APPOINTED MRS JUDITH ANN LEWIS

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, SECRETARY CAROLINE BUTTERFIELD

View Document

13/03/1513 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MR HENRY KORDOWICZ

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR CLAUDE ROBINSON

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BUTTERFIELD

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/03/1413 March 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/03/1413 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/09/134 September 2013 DIRECTOR APPOINTED MS TRUDIE ELIZABETH LORRAINE LOWE

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW THURLIING

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/03/138 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/03/1214 March 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

14/03/1214 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

02/03/112 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/03/103 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HANSON BUTTERFIELD / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE ANN SHILLITOE / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SARAH THORPE / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THURLIING / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH LEWIS / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDE OLIVER ROBINSON / 22/02/2010

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED MR CLAUDE OLIVER ROBINSON

View Document

17/06/0817 June 2008 SECRETARY APPOINTED MRS CAROLINE ANN BUTTERFIELD

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED SECRETARY JUDITH LEWIS

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTINE OVERTON

View Document

19/03/0819 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

16/03/0816 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JUDITH LEWIS / 15/03/2008

View Document

16/03/0816 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JUDITH LEWIS / 15/03/2008

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 SECRETARY RESIGNED

View Document

12/01/0612 January 2006 NEW SECRETARY APPOINTED

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

04/04/034 April 2003 SECRETARY RESIGNED

View Document

17/03/0317 March 2003 SECRETARY RESIGNED

View Document

05/03/035 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/035 March 2003 NEW SECRETARY APPOINTED

View Document

22/02/0222 February 2002 SECRETARY RESIGNED

View Document

15/02/0215 February 2002 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