ASHLET GARDENS NUMBER TWO MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-28 with updates

View Document

15/04/2415 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with updates

View Document

15/07/2315 July 2023 Memorandum and Articles of Association

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

11/05/2311 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Document

28/11/2228 November 2022 Director's details changed for Mr Nigel Brian Norman on 2022-11-27

View Document

31/10/2231 October 2022 Resolutions

View Document

31/10/2231 October 2022 Resolutions

View Document

21/04/2221 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-28 with updates

View Document

15/06/2115 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/04/202 April 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JWT (SOUTH) LIMITED / 02/04/2020

View Document

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

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM 1-3 SEAMOOR ROAD BOURNEMOUTH DORSET BH4 9AA

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR NIGEL BRIAN NORMAN

View Document

13/12/1713 December 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JWT (SOUTH) LIMITED / 13/12/2017

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

26/05/1726 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM FIRST FLOOR 283 LYMINGTON ROAD HIGHCLIFFE CHRISTCHURCH DORSET BH23 5EB

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WARREN

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

04/07/164 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MRS JACQUALINE DENISE NORMAN

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN BONDS

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR LISA TOMKINS

View Document

07/06/167 June 2016 DIRECTOR APPOINTED JOHN ALAN WARREN

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, SECRETARY DAVID JENKINS

View Document

03/11/153 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

03/11/153 November 2015 CORPORATE SECRETARY APPOINTED JWT (SOUTH) LIMITED

View Document

30/09/1530 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

04/11/144 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED LISA JANE TOMKINS

View Document

10/09/1410 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR DINO ZIZZI

View Document

12/11/1312 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

18/09/1318 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MS HELEN ANN BONDS

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DINO ZIZZI / 15/11/2012

View Document

15/11/1215 November 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID ROBERT JENKINS / 15/11/2012

View Document

15/11/1215 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM THE GEORGE BUSINESS CENTRE CHRISTCHURCH ROAD NEW MILTON HAMPSHIRE BH25 6QJ

View Document

25/01/1225 January 2012 01/11/11 CHANGES

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/06/117 June 2011 SECRETARY APPOINTED DAVID ROBERT JENKINS

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, SECRETARY KENNETH HENDERSON

View Document

01/11/101 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/01/1012 January 2010 Annual return made up to 1 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 SAIL ADDRESS CREATED

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR ANN RULE

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR SALLY WHITTLE

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/11/079 November 2007 REGISTERED OFFICE CHANGED ON 09/11/07 FROM: 9 ST. STEPHEN'S COURT ST. STEPHEN'S ROAD BOURNEMOUTH DORSET BH2 6LA

View Document

01/11/071 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: ST STEPHENS COURT ST STEPHENS ROAD BOURNEMOUTH DORSET BH2 6LA

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 01/11/05; NO CHANGE OF MEMBERS

View Document

18/06/0518 June 2005 REGISTERED OFFICE CHANGED ON 18/06/05 FROM: C/O WILLIS PARSONS DEAN PARK HOUSE 8-10 DEAN PARK CRESCENT BOURNEMOUTH DORSET BH1 1JF

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 01/11/04; NO CHANGE OF MEMBERS

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 01/11/02; NO CHANGE OF MEMBERS

View Document

27/08/0227 August 2002 DIRECTOR RESIGNED

View Document

08/07/028 July 2002 NEW SECRETARY APPOINTED

View Document

08/07/028 July 2002 SECRETARY RESIGNED

View Document

09/05/029 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 01/11/00; NO CHANGE OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

17/04/9917 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/11/9827 November 1998 RETURN MADE UP TO 01/11/98; CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/03/9825 March 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 RETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS

View Document

03/09/973 September 1997 DIRECTOR RESIGNED

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/02/9713 February 1997 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 RETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS

View Document

06/08/966 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/07/9623 July 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 DIRECTOR RESIGNED

View Document

13/02/9613 February 1996 NEW SECRETARY APPOINTED

View Document

13/02/9613 February 1996 SECRETARY RESIGNED

View Document

13/02/9613 February 1996 RETURN MADE UP TO 01/11/95; NO CHANGE OF MEMBERS

View Document

08/09/958 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/01/9520 January 1995 RETURN MADE UP TO 01/11/94; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9520 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/02/948 February 1994 RETURN MADE UP TO 01/11/93; CHANGE OF MEMBERS

View Document

05/11/935 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/01/9313 January 1993 DIRECTOR RESIGNED

View Document

13/01/9313 January 1993 REGISTERED OFFICE CHANGED ON 13/01/93 FROM: 16 WESTERN ROAD LYMINGTON HANTS SO4 9HL

View Document

13/01/9313 January 1993 RETURN MADE UP TO 01/11/92; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/02/9224 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991 RETURN MADE UP TO 01/11/91; FULL LIST OF MEMBERS

View Document

14/10/9114 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

16/08/9116 August 1991 RETURN MADE UP TO 25/12/90; NO CHANGE OF MEMBERS

View Document

01/03/911 March 1991 RETURN MADE UP TO 25/12/89; NO CHANGE OF MEMBERS

View Document

20/11/9020 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

14/03/9014 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

02/01/902 January 1990 RETURN MADE UP TO 01/11/89; FULL LIST OF MEMBERS

View Document

11/04/8911 April 1989 RETURN MADE UP TO 28/07/88; FULL LIST OF MEMBERS

View Document

12/08/8812 August 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

13/06/8813 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/11/874 November 1987 EXEMPTION FROM APPOINTING AUDITORS 280786

View Document

07/05/877 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/866 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/07/8621 July 1986 CERTIFICATE OF INCORPORATION

View Document

21/07/8621 July 1986 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