THE ESTUARY MANAGEMENT COMPANY NO.2 LTD

Company Documents

DateDescription
21/07/2521 July 2025 NewRegister inspection address has been changed to Eastcastle House 27/28 Eastcastle Street London W1W 8DH

View Document

18/07/2518 July 2025 NewRegistered office address changed from Marshall House Huddersfield Road Elland West Yorkshire HX5 9BW to One Berkeley Street London W1J 8DJ on 2025-07-18

View Document

18/07/2518 July 2025 NewTermination of appointment of Simon Charles Newton Marshall as a director on 2025-07-18

View Document

18/07/2518 July 2025 NewTermination of appointment of Jonathan Booth as a director on 2025-07-18

View Document

18/07/2518 July 2025 NewTermination of appointment of Jonathan Booth as a secretary on 2025-07-18

View Document

17/07/2517 July 2025 NewAppointment of Mr Matthew William Parrott as a director on 2025-07-17

View Document

17/07/2517 July 2025 NewAppointment of Msp Corporate Services Limited as a secretary on 2025-07-17

View Document

17/07/2517 July 2025 NewAppointment of Mr Nicholas Mark Chadwick as a director on 2025-07-17

View Document

17/07/2517 July 2025 NewAppointment of Mr Daniel Mcloughlin as a director on 2025-07-17

View Document

23/09/2423 September 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

14/12/2314 December 2023 Confirmation statement made on 2023-11-26 with updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Termination of appointment of Christopher Roy Marshall as a director on 2021-11-28

View Document

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

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-11-26 with updates

View Document

19/10/2119 October 2021 Appointment of Mr Jonathan Booth as a director on 2021-10-01

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

26/11/2026 November 2020 PSC'S CHANGE OF PARTICULARS / COMMERCIAL DEVELOPMENT PROJECTS LTD / 26/11/2020

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

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

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

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

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

25/05/1825 May 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/05/2017

View Document

16/04/1816 April 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/05/16

View Document

26/02/1826 February 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/05/15

View Document

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

View Accounts

17/11/1717 November 2017 30/05/14 STATEMENT OF CAPITAL GBP 2.000008

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/06/1613 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

04/05/164 May 2016 PREVSHO FROM 31/05/2016 TO 31/12/2015

View Document

13/04/1613 April 2016 DISS40 (DISS40(SOAD))

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

11/04/1611 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

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

View Accounts

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

14/05/1414 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information