THURSO HOUSE (DUNSTON RIVERSIDE) MANAGEMENT NO 2 LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-08 with updates

View Document

14/11/2414 November 2024 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-06-08 with updates

View Document

03/11/233 November 2023 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

25/11/2225 November 2022 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/11/213 November 2021 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/12/1910 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

27/11/1827 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

16/03/1816 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/03/2018

View Document

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT MCMAHON

View Document

10/11/1710 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

10/11/1610 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

10/11/1510 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

12/11/1412 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

18/11/1318 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

19/01/1319 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

27/11/1227 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/01/1231 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

01/12/111 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

18/10/1118 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MCMAHON / 27/06/2011

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

09/11/109 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

20/07/1020 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

11/05/1011 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRINITY NOMINEES (1) LIMITED / 13/10/2009

View Document

11/05/1011 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRINITY NOMINEES (2) LIMITED / 13/10/2009

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR JULIE SLOAN

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MR SCOTT MCMAHON

View Document

15/04/1015 April 2010 CORPORATE SECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, SECRETARY PETER HALLIWELL

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR TRINITY NOMINEES (2) LIMITED

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM C/O TRINITY ESTATES LEA RIVER HOUSE 143 LOWER LUTON ROAD HARPENDEN HERTFORDSHIRE AL5 5EQ

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, SECRETARY TRINITY NOMINEES (1) LIMITED

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON DEVONALD

View Document

22/10/0922 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

07/07/097 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED TRINITY NOMINEES (2) LIMITED

View Document

17/02/0917 February 2009 SECRETARY APPOINTED TRINITY NOMINEES (1) LIMITED

View Document

09/12/089 December 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

08/11/078 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

31/10/0631 October 2006 REGISTERED OFFICE CHANGED ON 31/10/06 FROM: TRINITY ESTATES VERULAM HOUSE 110 LUTON ROAD HARPENDEN HERTFORDSHIRE AL5 3BL

View Document

23/10/0623 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0428 June 2004 REGISTERED OFFICE CHANGED ON 28/06/04 FROM: HARPENDEN HALL SOUTHDOWN ROAD HARPENDEN HERTFORDSHIRE AL5 1TE

View Document

13/10/0313 October 2003 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