SOUTH AT DIDSBURY POINT TWO MANAGEMENT LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

28/11/2428 November 2024 Accounts for a dormant company made up to 2024-06-26

View Document

26/06/2426 June 2024 Annual accounts for year ending 26 Jun 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

27/02/2427 February 2024 Accounts for a dormant company made up to 2023-06-26

View Document

26/06/2326 June 2023 Annual accounts for year ending 26 Jun 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

09/02/239 February 2023 Accounts for a dormant company made up to 2022-06-26

View Document

06/01/236 January 2023 Registered office address changed from Boulton House C/O Scanlans Property Management Llp Boulton House 17-21 Chorlton Street Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 2023-01-06

View Document

26/06/2226 June 2022 Annual accounts for year ending 26 Jun 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

17/05/2217 May 2022 Appointment of Scanlans Property Management Llp as a secretary on 2022-05-05

View Document

11/02/2211 February 2022 Accounts for a dormant company made up to 2021-06-26

View Document

26/06/2126 June 2021 Annual accounts for year ending 26 Jun 2021

View Accounts

29/03/2129 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/20

View Document

15/10/2015 October 2020 SECOND FILING OF AP01 FOR MISS JAY JOHAL

View Document

27/08/2027 August 2020 DIRECTOR APPOINTED MISS JAY JOHAL

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM COUNTRYSIDE HOUSE THE DRIVE BRENTWOOD CM13 3AT

View Document

27/08/2027 August 2020 DIRECTOR APPOINTED MR AFSHIN MAHJOOB-AFAG

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, DIRECTOR IAN KELLEY

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, DIRECTOR TRACY WARREN

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, DIRECTOR GARY WHITAKER

View Document

26/06/2026 June 2020 Annual accounts for year ending 26 Jun 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHERRY

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR GARY NEVILLE WHITAKER

View Document

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

20/03/1920 March 2019 PREVSHO FROM 27/06/2018 TO 26/06/2018

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR TRACY MARINA WARREN

View Document

22/06/1822 June 2018 PREVSHO FROM 29/06/2017 TO 27/06/2017

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

23/03/1823 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

05/04/175 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

10/06/1610 June 2016 14/05/16 NO MEMBER LIST

View Document

05/04/165 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

05/06/155 June 2015 14/05/15 NO MEMBER LIST

View Document

13/04/1513 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

04/06/144 June 2014 14/05/14 NO MEMBER LIST

View Document

03/04/143 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

07/06/137 June 2013 14/05/13 NO MEMBER LIST

View Document

05/04/135 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

01/06/121 June 2012 14/05/12 NO MEMBER LIST

View Document

11/04/1211 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

06/02/126 February 2012 PREVSHO FROM 30/09/2011 TO 30/06/2011

View Document

01/07/111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

06/06/116 June 2011 14/05/11 NO MEMBER LIST

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/06/1011 June 2010 14/05/10 NO MEMBER LIST

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/06/095 June 2009 ANNUAL RETURN MADE UP TO 14/05/09

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED SECRETARY GARY SHILLINGLAW

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/05/0821 May 2008 ANNUAL RETURN MADE UP TO 14/05/08

View Document

28/07/0728 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/05/0714 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0714 May 2007 ANNUAL RETURN MADE UP TO 14/05/07

View Document

14/05/0714 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0628 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 ANNUAL RETURN MADE UP TO 14/05/06

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/05/0527 May 2005 ANNUAL RETURN MADE UP TO 14/05/05

View Document

22/03/0522 March 2005 COMPANY NAME CHANGED DIDSBURY POINT 2-22 CLEARWATER D RIVE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 22/03/05

View Document

12/08/0412 August 2004 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/09/05

View Document

28/07/0428 July 2004 SECRETARY RESIGNED

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0428 June 2004 NEW SECRETARY APPOINTED

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 SECRETARY RESIGNED

View Document

14/05/0414 May 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