BRUNEL QUAY NO. 2 MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 Appointment of Mrs Lisa Mary Kernaghan as a secretary on 2025-08-18

View Document

18/08/2518 August 2025 Appointment of Ms Veronica Jones as a director on 2025-08-18

View Document

18/08/2518 August 2025 Cessation of Veronica Jones as a person with significant control on 2025-08-18

View Document

18/08/2518 August 2025 Notification of a person with significant control statement

View Document

18/08/2518 August 2025 Registered office address changed from 61 Fore Street Saltash Cornwall PL12 6AF United Kingdom to Boost House the Parade Liskeard PL14 6AH on 2025-08-18

View Document

23/04/2523 April 2025 Amended micro company accounts made up to 2024-02-28

View Document

18/03/2518 March 2025 Cessation of Mary Elizabeth Wellington as a person with significant control on 2024-03-04

View Document

18/03/2518 March 2025 Termination of appointment of Mary Elizabeth Wellington as a director on 2025-03-10

View Document

18/03/2518 March 2025 Micro company accounts made up to 2025-02-28

View Document

18/03/2518 March 2025 Notification of Veronica Jones as a person with significant control on 2025-03-10

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

12/03/2412 March 2024 Micro company accounts made up to 2024-02-28

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Termination of appointment of Lisa Susan Bishop as a director on 2023-07-03

View Document

29/09/2329 September 2023 Appointment of Mr James Yarde as a director on 2023-07-03

View Document

14/04/2314 April 2023 Micro company accounts made up to 2023-02-28

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

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

View Accounts

29/03/2229 March 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

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

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

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COSSLETT

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/08/1916 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MRS LISA SUSAN BISHOP

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

25/04/1825 April 2018 CESSATION OF WILLIAM ROWLAND COSSLETT AS A PSC

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

23/11/1723 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, SECRETARY BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

View Document

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

View Accounts

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM PEMBROKE HOUSE TORQUAY ROAD PRESTON, PAIGNTON DEVON TQ3 2EZ

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

18/08/1618 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

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

View Accounts

08/02/168 February 2016 05/02/16 NO MEMBER LIST

View Document

01/12/151 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMS SOUTH WEST LIMITED / 01/11/2015

View Document

19/11/1519 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

10/02/1510 February 2015 05/02/15 NO MEMBER LIST

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/02/1418 February 2014 05/02/14 NO MEMBER LIST

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/02/137 February 2013 05/02/13 NO MEMBER LIST

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

07/02/127 February 2012 05/02/12 NO MEMBER LIST

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/04/1127 April 2011 CORPORATE SECRETARY APPOINTED TMS SOUTH WEST LIMITED

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, SECRETARY PAUL CLAHANE

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 61 FORE STREET SALTASH CORNWALL PL12 6AF

View Document

15/02/1115 February 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/10

View Document

08/02/118 February 2011 05/02/11 NO MEMBER LIST

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/02/1022 February 2010 05/02/10 NO MEMBER LIST

View Document

22/02/1022 February 2010 DIRECTOR APPOINTED MS MARY ELIZABETH WELLINGTON

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROWLAND COSSLETT / 19/02/2010

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/02/096 February 2009 ANNUAL RETURN MADE UP TO 05/02/09

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

18/02/0818 February 2008 ANNUAL RETURN MADE UP TO 05/02/08

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

09/02/079 February 2007 ANNUAL RETURN MADE UP TO 05/02/07

View Document

09/12/069 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

22/02/0622 February 2006 SECRETARY RESIGNED

View Document

22/02/0622 February 2006 ANNUAL RETURN MADE UP TO 05/02/06

View Document

22/02/0622 February 2006 NEW SECRETARY APPOINTED

View Document

07/03/057 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

07/03/057 March 2005 ANNUAL RETURN MADE UP TO 05/02/05

View Document

04/05/044 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

20/02/0420 February 2004 ANNUAL RETURN MADE UP TO 05/02/04

View Document

07/03/037 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

25/02/0325 February 2003 ANNUAL RETURN MADE UP TO 05/02/03

View Document

03/04/023 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

11/02/0211 February 2002 ANNUAL RETURN MADE UP TO 05/02/02

View Document

20/04/0120 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

12/02/0112 February 2001 ANNUAL RETURN MADE UP TO 05/02/01

View Document

06/03/006 March 2000 ANNUAL RETURN MADE UP TO 05/02/00

View Document

06/03/006 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

05/03/995 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

10/02/9910 February 1999 ANNUAL RETURN MADE UP TO 05/02/99

View Document

25/09/9825 September 1998 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

14/09/9814 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

05/03/985 March 1998 ANNUAL RETURN MADE UP TO 05/02/98

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

05/03/985 March 1998 NEW SECRETARY APPOINTED

View Document

29/05/9729 May 1997 REGISTERED OFFICE CHANGED ON 29/05/97 FROM: 21 BISCOMBE GARDENS SALTASH CORNWALL PL12 6EG

View Document

13/05/9713 May 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

21/03/9721 March 1997 SECRETARY RESIGNED

View Document

21/03/9721 March 1997 DIRECTOR RESIGNED

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 NEW SECRETARY APPOINTED

View Document

13/02/9713 February 1997 ANNUAL RETURN MADE UP TO 05/02/97

View Document

09/12/969 December 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

28/02/9628 February 1996 ANNUAL RETURN MADE UP TO 05/02/96

View Document

08/11/958 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

25/07/9525 July 1995 ANNUAL RETURN MADE UP TO 05/02/95

View Document

25/07/9525 July 1995 NEW DIRECTOR APPOINTED

View Document

25/07/9525 July 1995 NEW DIRECTOR APPOINTED

View Document

25/07/9525 July 1995 SECRETARY RESIGNED

View Document

25/07/9525 July 1995 REGISTERED OFFICE CHANGED ON 25/07/95

View Document

30/04/9530 April 1995 NEW SECRETARY APPOINTED

View Document

07/03/957 March 1995 NEW SECRETARY APPOINTED

View Document

04/01/954 January 1995 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

15/02/9415 February 1994 ANNUAL RETURN MADE UP TO 05/02/94

View Document

14/12/9314 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

22/02/9322 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9322 February 1993 ANNUAL RETURN MADE UP TO 05/02/93

View Document

11/03/9211 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/925 February 1992 Incorporation

View Document

05/02/925 February 1992 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