ST ANDREWS PARK (WEST MALLING) 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
21/02/2521 February 2025 Termination of appointment of James Cooke as a secretary on 2025-01-08

View Document

21/02/2521 February 2025 Appointment of Mrs Sharon Joan Hayward as a director on 2025-01-08

View Document

21/02/2521 February 2025 Appointment of Mr David Jack Pierson as a director on 2025-01-08

View Document

21/02/2521 February 2025 Termination of appointment of Your Home Property Management Ltd as a secretary on 2025-02-05

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

21/02/2521 February 2025 Appointment of Mrs Patricia Violet Barlow as a director on 2025-01-08

View Document

21/02/2521 February 2025 Registered office address changed from Yhpm Ltd Fanton Hall (Office 12B) Arterial Road Wickford SS12 9JF England to 1-6 Sandringham Court Admiral Way Kings Hill West Malling Kent ME19 4EQ on 2025-02-21

View Document

05/02/255 February 2025 Appointment of Your Home Property Management Ltd as a secretary on 2025-02-04

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-28

View Document

15/06/2415 June 2024 Termination of appointment of Norma Knowles as a director on 2024-06-14

View Document

15/06/2415 June 2024 Appointment of Mr John Titchener as a director on 2024-06-13

View Document

09/06/249 June 2024 Appointment of Mr James Cooke as a secretary on 2024-06-02

View Document

09/06/249 June 2024 Termination of appointment of Norma Knowles as a secretary on 2024-06-02

View Document

09/06/249 June 2024 Termination of appointment of Patricia Violet Barlow as a director on 2024-06-02

View Document

11/05/2411 May 2024 Registered office address changed from Victoria House 14 New Road Avenue Chatham Kent ME4 6BA to Yhpm Ltd Fanton Hall (Office 12B) Arterial Road Wickford SS12 9JF on 2024-05-11

View Document

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

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

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

View Document

29/08/2329 August 2023 Termination of appointment of June Hammond as a director on 2022-09-26

View Document

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

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

06/10/226 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

15/10/2115 October 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

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

View Accounts

29/11/1929 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

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

30/01/1930 January 2019 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ELLEN TOLMAN / 10/01/2019

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JUNE HAMMOND / 10/01/2019

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / NORMA KNOWLES / 10/01/2019

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ELLEN TOLMAN / 10/01/2019

View Document

27/09/1827 September 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

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

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

View Accounts

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOLMES

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

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

View Accounts

24/02/1624 February 2016 09/02/16 NO MEMBER LIST

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

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

View Accounts

10/02/1510 February 2015 09/02/15 NO MEMBER LIST

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/03/1411 March 2014 09/02/14 NO MEMBER LIST

View Document

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

View Accounts

03/12/133 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

07/03/137 March 2013 09/02/13 NO MEMBER LIST

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

18/04/1218 April 2012 09/02/12 NO MEMBER LIST

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

16/09/1116 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

15/02/1115 February 2011 09/02/11 NO MEMBER LIST

View Document

15/10/1015 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HADLEY

View Document

02/03/102 March 2010 09/02/10 NO MEMBER LIST

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED JUNE HAMMOND

View Document

24/09/0924 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

21/03/0921 March 2009 ANNUAL RETURN MADE UP TO 09/02/09

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED MR GRAHAM PETER HOLMES

View Document

28/10/0828 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08

View Document

03/10/083 October 2008 ANNUAL RETURN MADE UP TO 09/02/08

View Document

19/10/0719 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

08/03/078 March 2007 ANNUAL RETURN MADE UP TO 09/02/07

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

27/09/0627 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

31/08/0631 August 2006 ANNUAL RETURN MADE UP TO 09/02/06

View Document

23/06/0623 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

19/09/0519 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

15/04/0515 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0522 February 2005 ANNUAL RETURN MADE UP TO 09/02/05

View Document

25/01/0525 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 NEW SECRETARY APPOINTED

View Document

04/06/044 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 ANNUAL RETURN MADE UP TO 09/02/04

View Document

04/12/034 December 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

20/08/0320 August 2003 REGISTERED OFFICE CHANGED ON 20/08/03 FROM: PARK HOUSE 112 MILL STREET EAST MALLING KENT ME19 6BU

View Document

17/02/0317 February 2003 ANNUAL RETURN MADE UP TO 09/02/03

View Document

30/12/0230 December 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

19/02/0219 February 2002 ANNUAL RETURN MADE UP TO 09/02/02

View Document

16/01/0216 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 ANNUAL RETURN MADE UP TO 09/02/01

View Document

13/02/0113 February 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 REGISTERED OFFICE CHANGED ON 08/11/00 FROM: 39 THAMES STREET WEYBRIDGE SURREY KT13 8JG

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 SECRETARY RESIGNED

View Document

09/05/009 May 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

17/02/0017 February 2000 ANNUAL RETURN MADE UP TO 09/02/00

View Document

17/02/0017 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 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