ST PAUL'S NO 2 MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Termination of appointment of Darren Norris as a secretary on 2025-05-01

View Document

01/05/251 May 2025 Appointment of Complete Property Management Solutions Limited as a secretary on 2025-05-01

View Document

01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

16/12/2416 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

09/05/229 May 2022 Appointment of Miss Kathleen Heather Ball as a director on 2022-05-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/11/213 November 2021 Termination of appointment of Federica Gardina as a director on 2021-11-01

View Document

27/07/2127 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/01/2111 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/09/1918 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 03/05/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/05/1514 May 2015 03/05/15 NO MEMBER LIST

View Document

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

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1420 May 2014 03/05/14 NO MEMBER LIST

View Document

01/05/141 May 2014 PREVEXT FROM 30/09/2013 TO 31/03/2014

View Document

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

View Accounts

22/11/1322 November 2013 DIRECTOR APPOINTED MS FEDERICA GARDINA

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS DALTON

View Document

11/06/1311 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM C/O COMPLETE 41 DILWORTH LANE LONGRIDGE PRESTON PR3 3ST ENGLAND

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, SECRETARY STUARTS LIMITED

View Document

14/05/1314 May 2013 SECRETARY APPOINTED MR DARREN NORRIS

View Document

14/05/1314 May 2013 03/05/13 NO MEMBER LIST

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM C/O FORDS RESIDENTIAL MANAGEMENT STUART'S HOUSE 20 TIPPING STREET ALTRINCHAM CHESHIRE WA14 2EZ ENGLAND

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED MR THOMAS JAMES DALTON

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEVE DALTON

View Document

07/06/127 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

28/05/1228 May 2012 03/05/12 NO MEMBER LIST

View Document

07/06/117 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 03/05/11 NO MEMBER LIST

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STEVE ADRIAN DALTON / 03/05/2010

View Document

14/06/1014 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STUARTS LIMITED / 03/05/2010

View Document

14/06/1014 June 2010 03/05/10 NO MEMBER LIST

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR CROSBY DIRECTOR LIMITED

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM THE COURT HOUSE FORDS RESIDENTIAL MANAGEMENT 9 GRAFTON STREET ALTRINCHAM CHESHIRE WA14 1DU

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR HANNAH CONNELLAN

View Document

08/06/098 June 2009 DIRECTOR APPOINTED PROFESSOR STEVE ADRIAN DALTON

View Document

11/05/0911 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/05/097 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/05/097 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM C/O FORDS RESIDENTIAL MANAGEMENT THE COURT HOUSE 9 GRAFTON STREET ALTRINCHAM CHESHIRE WA14 1DU

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM THE COURT HOUSE FORDS RESIDENTIAL MANAGEMENT 9 GRAFTON STREET ALTRINCHAM CHESHIRE WA14 1DU

View Document

07/05/097 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/05/097 May 2009 ANNUAL RETURN MADE UP TO 03/05/09

View Document

16/07/0816 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

05/06/085 June 2008 ANNUAL RETURN MADE UP TO 03/05/08

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

04/07/074 July 2007 NEW SECRETARY APPOINTED

View Document

26/06/0726 June 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/09/06

View Document

26/06/0726 June 2007 SECRETARY RESIGNED

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

25/05/0725 May 2007 ANNUAL RETURN MADE UP TO 03/05/07

View Document

03/05/063 May 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