ST ANTHONY'S 2 MANAGEMENT LTD

03535949
743 CHRISTCHURCH ROAD BOURNEMOUTH ENGLAND BH7 6AN

Documents

Documents
Date Category Description Pages
27 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2024 accounts Annual Accounts 6 Buy now
16 Aug 2024 officers Appointment of corporate secretary (Scott Ford Management Limited) 2 Buy now
16 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jul 2024 accounts Annual Accounts 6 Buy now
26 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Apr 2024 officers Termination of appointment of secretary (Initiative Property Management Limited) 1 Buy now
28 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2023 accounts Annual Accounts 2 Buy now
28 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Dec 2021 accounts Annual Accounts 8 Buy now
26 Nov 2021 officers Appointment of director (Mr Sasha Bolatovich Jolliffe) 2 Buy now
26 Oct 2021 officers Change of particulars for corporate secretary (Initiative Property Management Limited) 1 Buy now
13 Jul 2021 officers Termination of appointment of director (Andrew Gordon Walker) 1 Buy now
01 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Mar 2021 accounts Annual Accounts 8 Buy now
14 Apr 2020 accounts Annual Accounts 8 Buy now
27 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2019 officers Appointment of director (Mr Russell Simon Garner) 2 Buy now
27 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2019 accounts Annual Accounts 8 Buy now
06 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Apr 2018 officers Termination of appointment of director (Paul Mark Andrews) 1 Buy now
13 Feb 2018 officers Change of particulars for corporate secretary (Initiative Property Management Limited) 1 Buy now
13 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2017 accounts Annual Accounts 8 Buy now
07 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Aug 2017 officers Appointment of corporate secretary (Initiative Property Management Limited) 2 Buy now
04 Aug 2017 officers Termination of appointment of secretary (Martyn Richard Hudson) 1 Buy now
03 Apr 2017 accounts Change Account Reference Date Company Current Extended 3 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
23 Feb 2017 officers Appointment of director (Mr Christopher Jolliffe) 2 Buy now
25 Jan 2017 officers Termination of appointment of director (Monica Reeve) 1 Buy now
05 Jan 2017 accounts Annual Accounts 8 Buy now
29 Mar 2016 annual-return Annual Return 6 Buy now
16 Mar 2016 officers Appointment of director (Mr Andrew Gordon Walker) 2 Buy now
16 Mar 2016 officers Termination of appointment of director (Christopher John Bevan) 1 Buy now
04 Dec 2015 accounts Annual Accounts 6 Buy now
12 May 2015 annual-return Annual Return 6 Buy now
01 Dec 2014 accounts Annual Accounts 2 Buy now
01 Dec 2014 officers Appointment of secretary (Mr Martyn Richard Hudson) 2 Buy now
01 Dec 2014 officers Termination of appointment of secretary (Hgw Secretarial Limited) 1 Buy now
10 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 May 2014 annual-return Annual Return 6 Buy now
04 Dec 2013 accounts Annual Accounts 6 Buy now
24 May 2013 annual-return Annual Return 6 Buy now
24 May 2013 officers Change of particulars for corporate secretary (Hgw Secretarial Limited) 2 Buy now
27 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Dec 2012 accounts Annual Accounts 9 Buy now
16 Apr 2012 annual-return Annual Return 6 Buy now
09 Dec 2011 accounts Annual Accounts 5 Buy now
16 Nov 2011 officers Appointment of director (Andrew Paul Newell) 3 Buy now
16 Nov 2011 officers Termination of appointment of director (Anne Lucantoni) 2 Buy now
12 May 2011 annual-return Annual Return 6 Buy now
12 May 2011 officers Change of particulars for director (Anne Lucantoni) 2 Buy now
15 Dec 2010 accounts Annual Accounts 5 Buy now
19 May 2010 annual-return Annual Return 7 Buy now
19 May 2010 officers Change of particulars for director (Lee John Turner) 2 Buy now
19 May 2010 officers Change of particulars for director (Christopher John Bevan) 2 Buy now
19 May 2010 officers Change of particulars for director (Paul Mark Andrews) 2 Buy now
19 May 2010 officers Change of particulars for director (Monica Reeve) 2 Buy now
19 May 2010 officers Change of particulars for corporate secretary (Hgw Secretarial Limited) 2 Buy now
02 Feb 2010 accounts Annual Accounts 5 Buy now
05 Jun 2009 annual-return Return made up to 27/03/09; full list of members 5 Buy now
12 May 2009 officers Appointment terminated secretary martyn hudson 1 Buy now
12 May 2009 officers Secretary appointed hgw secretarial LIMITED 1 Buy now
05 Feb 2009 accounts Annual Accounts 10 Buy now
07 Aug 2008 annual-return Return made up to 27/03/08; full list of members 6 Buy now
03 Feb 2008 accounts Annual Accounts 10 Buy now
11 May 2007 annual-return Return made up to 27/03/07; full list of members 4 Buy now
10 May 2007 annual-return Return made up to 27/03/06; full list of members 4 Buy now
09 Feb 2007 accounts Annual Accounts 10 Buy now
01 Jun 2005 accounts Annual Accounts 10 Buy now
01 Jun 2005 accounts Annual Accounts 10 Buy now
27 May 2005 annual-return Return made up to 27/03/05; full list of members 4 Buy now
15 Oct 2004 officers New director appointed 2 Buy now
05 Jul 2004 annual-return Return made up to 27/03/04; full list of members 9 Buy now
05 Jul 2004 officers Director resigned 1 Buy now
10 Dec 2003 accounts Annual Accounts 10 Buy now
18 Aug 2003 annual-return Return made up to 27/03/03; full list of members 10 Buy now
18 Aug 2003 officers New director appointed 2 Buy now
14 Aug 2003 address Registered office changed on 14/08/03 from: office chambers lansdowne house christchurch road bournemouth dorset BH1 3JT 1 Buy now
20 Feb 2003 accounts Annual Accounts 10 Buy now
17 Jul 2002 annual-return Return made up to 27/03/02; full list of members 10 Buy now
20 Mar 2002 annual-return Return made up to 27/03/01; full list of members 9 Buy now
14 Mar 2002 officers New director appointed 2 Buy now
14 Mar 2002 officers New director appointed 2 Buy now
14 Mar 2002 officers Director resigned 1 Buy now
14 Mar 2002 officers Director resigned 1 Buy now
04 Feb 2002 accounts Annual Accounts 9 Buy now
15 Jan 2001 accounts Annual Accounts 9 Buy now