ST. MARKS APARTMENTS MANAGEMENT NO.2 LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewRegistered office address changed from 6 Albert Street Bangor County Down BT20 5EF to Westhorpe Management Limited Lyndhurst Court Bangor BT19 1AP on 2025-08-05

View Document

20/02/2520 February 2025 Accounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/12/2431 December 2024 Confirmation statement made on 2024-12-21 with updates

View Document

12/03/2412 March 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

17/02/2317 February 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-21 with updates

View Document

15/02/2215 February 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Termination of appointment of Jonathan Stuart Black as a director on 2022-01-28

View Document

27/01/2227 January 2022 Appointment of Ms Julie Elizabeth Lynas as a director on 2022-01-27

View Document

28/12/2128 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

15/02/2115 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

07/02/207 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

08/03/198 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR NATASHA NEELY

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT NEELY

View Document

15/02/1715 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

04/01/174 January 2017 31/12/16 STATEMENT OF CAPITAL GBP 9

View Document

09/02/169 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

24/02/1524 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

13/02/1313 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

04/01/134 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

03/02/123 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

05/01/125 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, SECRETARY JOHN MCDOWELL

View Document

11/01/1111 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / NATASHA CHRISTINA NEELY / 03/01/2011

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MAXWELL NEELY / 03/01/2011

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STUART BLACK / 03/01/2011

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MCDOWELL

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCDOWELL

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM WESTHORPE MANAGEMENT LTD 80 MAIN STREET BANGOR BT20 5AE

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM 6 ALBERT STREET BANGOR COUNTY DOWN BT20 5EF NORTHERN IRELAND

View Document

15/03/1015 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

06/02/106 February 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

25/02/0925 February 2009 03/01/09

View Document

23/02/0923 February 2009 31/01/09 ANNUAL ACCTS

View Document

17/02/0817 February 2008 31/01/08 ANNUAL ACCTS

View Document

02/02/082 February 2008 03/01/08 ANNUAL RETURN SHUTTLE

View Document

08/01/088 January 2008 CHANGE OF DIRS/SEC

View Document

08/01/088 January 2008 CHANGE OF DIRS/SEC

View Document

08/01/088 January 2008 CHANGE OF DIRS/SEC

View Document

22/10/0722 October 2007 31/01/07 ANNUAL ACCTS

View Document

23/01/0723 January 2007 03/01/07 ANNUAL RETURN SHUTTLE

View Document

19/01/0719 January 2007 CHANGE IN SIT REG ADD

View Document

03/01/063 January 2006 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