DOCK STREET MANAGEMENT NUMBER 2 LTD

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 NewTotal exemption full accounts made up to 2024-12-31

View Document (might not be available)

05/03/255 March 2025 Termination of appointment of Hermann Langenkamp as a director on 2025-03-05

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with updates

View Document (might not be available)

22/07/2422 July 2024 Total exemption full accounts made up to 2023-12-31

View Document (might not be available)

02/04/242 April 2024 Director's details changed for Mr Peter Hsu Hung Yu on 2024-04-02

View Document (might not be available)

23/01/2423 January 2024 Second filing for the termination of Roderick Raymond Horton as a director

View Document (might not be available)

04/01/244 January 2024 Termination of appointment of Roderick Raymond Horton as a director on 2024-01-03

View Document (might not be available)

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2022-12-31

View Document (might not be available)

20/11/2320 November 2023 Confirmation statement made on 2023-11-19 with updates

View Document (might not be available)

04/10/234 October 2023 Director's details changed for Mr Michael Worrall on 2023-10-04

View Document (might not be available)

26/07/2326 July 2023 Director's details changed for Ms Chrisine Margaret Hirst on 2023-07-26

View Document (might not be available)

20/04/2320 April 2023 Appointment of Mr Roderick Raymond Horton as a director on 2023-04-18

View Document

06/04/236 April 2023 Registered office address changed from C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE England to Riverside House 11-12 Nelson Street Hull HU1 1XE on 2023-04-06

View Document

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

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document (might not be available)

21/11/2221 November 2022 Confirmation statement made on 2022-11-19 with updates

View Document (might not be available)

25/03/2225 March 2022 Registered office address changed from Garness Jones 79 Beverley Road Hull East Yorkshire HU3 1XR to C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE on 2022-03-25

View Document (might not be available)

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

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document (might not be available)

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document (might not be available)

22/06/2122 June 2021 Termination of appointment of Johannes Van Nieuwkerk as a secretary on 2021-06-22

View Document (might not be available)

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

View Accounts

10/12/2010 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document (might not be available)

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES

View Document (might not be available)

17/06/2017 June 2020 DIRECTOR APPOINTED MS CHRISINE MARGARET HIRST

View Document (might not be available)

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

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document (might not be available)

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document (might not be available)

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR JUNE EELES

View Document (might not be available)

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL EELES

View Document (might not be available)

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR IGNATIUS HADI

View Document (might not be available)

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document (might not be available)

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document (might not be available)

05/02/185 February 2018 DIRECTOR APPOINTED MR PETER HSU HUNG YU

View Document (might not be available)

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document (might not be available)

07/11/177 November 2017 DIRECTOR APPOINTED MR MICHAEL WORRALL

View Document (might not be available)

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document (might not be available)

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

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document (might not be available)

13/10/1613 October 2016 SECRETARY APPOINTED MR JOHANNES VAN NIEUWKERK

View Document (might not be available)

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WORRALL

View Document (might not be available)

16/09/1616 September 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL WORRALL

View Document (might not be available)

01/09/161 September 2016 DIRECTOR APPOINTED MR IGNATIUS BESTHADI PRAYOGA HADI

View Document (might not be available)

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document (might not be available)

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR RAJAN WALJI

View Document (might not be available)

01/12/151 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document (might not be available)

03/09/153 September 2015 PREVSHO FROM 28/02/2015 TO 31/12/2014

View Document (might not be available)

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document (might not be available)

20/07/1520 July 2015 DIRECTOR APPOINTED MRS JUNE ANNE EELES

View Document (might not be available)

20/07/1520 July 2015 DIRECTOR APPOINTED MR PAUL LAWRENCE EELES

View Document (might not be available)

20/07/1520 July 2015 DIRECTOR APPOINTED MR PAUL SINCLAIR

View Document (might not be available)

20/07/1520 July 2015 DIRECTOR APPOINTED MR RAJAN WALJI

View Document (might not be available)

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR DOMINIC MCPHERSON

View Document (might not be available)

01/07/151 July 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document (might not be available)

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/11/1427 November 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document (might not be available)

27/11/1427 November 2014 07/02/14 STATEMENT OF CAPITAL GBP 47500

View Document (might not be available)

26/07/1426 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088820450001

View Document (might not be available)

07/02/147 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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