TWO FIVE TWO MANAGEMENT COMPANY (NO.2) LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/01/249 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/02/2311 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

22/10/2222 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/01/2211 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-04-30

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

06/11/186 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL META HASSARD

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MISS GEMMA CHELSEY TAGGART

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR ORLA MCKERNAN

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, SECRETARY GERRY MCKERNAN

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

11/10/1811 October 2018 CESSATION OF ANDREW ROBERT BROWN AS A PSC

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR GERARD MCKERNAN

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, SECRETARY CATHERINE MILLAR

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/01/1810 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MS META HASSARD

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 262 LARNE ROAD LARNE ROAD CARRICKFERGUS COUNTY ANTRIM BT38 9BN

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/02/1717 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM C/O CSM ESTATE AGENTS 60 LISBURN ROAD BELFAST CO ANTRIM BT9 6AF

View Document

25/11/1525 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MR ANDREW ROBERT BROWN

View Document

21/07/1521 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/12/1417 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

02/12/142 December 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/11/135 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

07/08/137 August 2013 CURREXT FROM 31/10/2013 TO 30/04/2014

View Document

08/05/138 May 2013 SECRETARY APPOINTED MS CATHERINE SONIA MILLAR

View Document

22/03/1322 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

02/11/122 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

02/11/122 November 2012 01/01/12 STATEMENT OF CAPITAL GBP 3

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM 11 BROOMHILL PARK BELFAST BT9 5JB

View Document

11/06/1211 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

28/02/1228 February 2012 Annual return made up to 11 October 2011 with full list of shareholders

View Document

15/02/1215 February 2012 DISS40 (DISS40(SOAD))

View Document

10/02/1210 February 2012 FIRST GAZETTE

View Document

11/10/1011 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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