THE OLD HALL MANAGEMENT COMPANY NUMBER 2 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewMicro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

06/04/256 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

10/10/2410 October 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

21/09/2321 September 2023 Micro company accounts made up to 2023-04-30

View Document

09/05/239 May 2023 Termination of appointment of Margaret Allen as a director on 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/04/2310 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MR STEPHEN GROVES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, SECRETARY BARBARA WOOD

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR BARBARA WOOD

View Document

18/02/1918 February 2019 SECRETARY APPOINTED MR JAMES SIMON ROBERT WEIGHT

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM ROUNCE & EVANS PROPERTY MANAGEMENT LTD KINGS LYNN INNOVATION CENTRE INNOVATION DRIVE KING'S LYNN PE30 5BY ENGLAND

View Document

06/08/186 August 2018 SECRETARY APPOINTED DR BARBARA WOOD

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR JAMES SIMON ROBERT WEIGHT

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

05/07/185 July 2018 DIRECTOR APPOINTED DR BARBARA WOOD

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR KATIE POWELL

View Document

10/07/1710 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM ROUNCE AND EVANS PROPERTY MANAGEMENT 3 JUBILEE COURT DERSINGHAM KING'S LYNN NORFOLK PE31 6HH

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/07/1612 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/04/168 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/04/1510 April 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MORLEY

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORLEY

View Document

10/04/1510 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

22/08/1422 August 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

09/04/149 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/04/135 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

23/10/1223 October 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

16/04/1216 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

22/09/1122 September 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

06/04/116 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

13/09/1013 September 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

13/04/1013 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART NOEL ABLEWHITE / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ALLEN / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MORLEY / 12/04/2010

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR GORDON DEACON

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MISS KATIE ALEXANDRA POWELL

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MORLEY / 16/09/2008

View Document

18/09/0818 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ALLEN / 16/09/2008

View Document

23/07/0823 July 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM 3 JUBILEE COURT DESRINGHAM KING'S LYNN NORFOLK PE31 6HH

View Document

20/06/0820 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0818 June 2008 DIRECTOR AND SECRETARY APPOINTED CHRISTOPHER JOHN MORLEY

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED SECRETARY CUMBERLAND SECRETARIAL LIMITED

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR CUMBERLAND COMPANY MANAGEMENT LIMITED

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED MARGARET ALLEN

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED GORDON DEACON

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED JOHN STUART NOEL ABLEWHITE

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 80 MOUNT STREET NOTTINGHAM NG1 6HH

View Document

23/04/0823 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 NEW SECRETARY APPOINTED

View Document

01/07/051 July 2005 S366A DISP HOLDING AGM 28/06/05

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/0530 June 2005 SECRETARY RESIGNED

View Document

23/06/0523 June 2005 COMPANY NAME CHANGED WILLOUGHBY (516) LIMITED CERTIFICATE ISSUED ON 23/06/05

View Document

15/04/0515 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0515 April 2005 ARTICLES OF ASSOCIATION

View Document

05/04/055 April 2005 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