ST ANTHONY'S 2 MANAGEMENT LTD

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

16/08/2416 August 2024 Appointment of Scott Ford Management Limited as a secretary on 2024-08-16

View Document

16/08/2416 August 2024 Registered office address changed from 2 st. Anthonys Road Bournemouth BH2 6PD England to 743 Christchurch Road Bournemouth BH7 6AN on 2024-08-16

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2023-06-24

View Document

24/06/2424 June 2024 Annual accounts for year ending 24 Jun 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

26/04/2426 April 2024 Registered office address changed from Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom to 2 st. Anthonys Road Bournemouth BH2 6PD on 2024-04-26

View Document

26/04/2426 April 2024 Termination of appointment of Initiative Property Management Limited as a secretary on 2024-04-16

View Document

24/06/2324 June 2023 Annual accounts for year ending 24 Jun 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

24/03/2324 March 2023 Accounts for a dormant company made up to 2022-06-24

View Document

24/06/2224 June 2022 Annual accounts for year ending 24 Jun 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-27 with updates

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-06-24

View Document

26/11/2126 November 2021 Appointment of Mr Sasha Bolatovich Jolliffe as a director on 2021-11-24

View Document

26/10/2126 October 2021 Secretary's details changed for Initiative Property Management Limited on 2021-06-07

View Document

13/07/2113 July 2021 Termination of appointment of Andrew Gordon Walker as a director on 2021-07-12

View Document

14/04/2014 April 2020 24/06/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR RUSSELL SIMON GARNER

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

26/02/1926 February 2019 24/06/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CESSATION OF LEE JOHN TURNER AS A PSC

View Document

06/04/186 April 2018 CESSATION OF ANDREW GORDON WALKER AS A PSC

View Document

06/04/186 April 2018 CESSATION OF ANDREW PAUL NEWELL AS A PSC

View Document

06/04/186 April 2018 CESSATION OF CHRISTOPHER JOLLIFFE AS A PSC

View Document

06/04/186 April 2018 CESSATION OF PAUL MARK ANDREWS AS A PSC

View Document

06/04/186 April 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2018

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREWS

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

13/02/1813 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INITIATIVE PROPERTY MANAGEMENT LIMITED / 13/02/2018

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM SUITE 4, LANSDOWNE PLACE 17 HOLDENHURST ROAD BOURNEMOUTH BH8 8EW ENGLAND

View Document

24/11/1724 November 2017 24/06/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 2ND FLOOR HELITING HOUSE RICHMOND HILL BOURNEMOUTH DORSET BH2 6HT

View Document

04/08/174 August 2017 CORPORATE SECRETARY APPOINTED INITIATIVE PROPERTY MANAGEMENT LIMITED

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, SECRETARY MARTYN HUDSON

View Document

03/04/173 April 2017 CURREXT FROM 31/03/2017 TO 24/06/2017

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOLLIFFE

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR MONICA REEVE

View Document

05/01/175 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

29/03/1629 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR ANDREW GORDON WALKER

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEVAN

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/05/1512 May 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/12/141 December 2014 SECRETARY APPOINTED MR MARTYN RICHARD HUDSON

View Document

01/12/141 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, SECRETARY HGW SECRETARIAL LIMITED

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 27 VICARAGE ROAD VERWOOD DORSET BH31 6DR

View Document

07/05/147 May 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/05/1324 May 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HGW SECRETARIAL LIMITED / 28/02/2013

View Document

24/05/1324 May 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 21 OXFORD ROAD BOURNEMOUTH DORSET BH8 8ET

View Document

18/12/1218 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/04/1216 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANNE LUCANTONI

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED ANDREW PAUL NEWELL

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNE LUCANTONI / 03/02/2011

View Document

12/05/1112 May 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MONICA REEVE / 02/10/2009

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE JOHN TURNER / 02/10/2009

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BEVAN / 02/10/2009

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARK ANDREWS / 02/10/2009

View Document

19/05/1019 May 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

19/05/1019 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HGW SECRETARIAL LIMITED / 02/10/2009

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED SECRETARY MARTYN HUDSON

View Document

12/05/0912 May 2009 SECRETARY APPOINTED HGW SECRETARIAL LIMITED

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

07/08/087 August 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

01/06/051 June 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

01/06/051 June 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 REGISTERED OFFICE CHANGED ON 14/08/03 FROM: OFFICE CHAMBERS LANSDOWNE HOUSE CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 3JT

View Document

20/02/0320 February 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 SECRETARY RESIGNED

View Document

27/03/9827 March 1998 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