KEC 2 MANAGEMENT COMPANY LIMITED

06898442
10 JAMES NASMYTH WAY ECCLES MANCHESTER ENGLAND M30 0SF

Documents

Documents
Date Category Description Pages
07 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2024 accounts Annual Accounts 3 Buy now
09 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2023 officers Termination of appointment of director (William Alexander Council) 1 Buy now
21 Feb 2023 accounts Annual Accounts 3 Buy now
10 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2022 accounts Annual Accounts 3 Buy now
19 May 2021 accounts Annual Accounts 3 Buy now
12 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2020 officers Change of particulars for director (Mr William Alexander Council) 2 Buy now
13 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2020 accounts Annual Accounts 2 Buy now
02 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
02 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Mar 2020 officers Termination of appointment of director (Roland Bardsley) 1 Buy now
02 Mar 2020 officers Termination of appointment of director (Robert Edmund Paul Bodhar-Horvath) 1 Buy now
02 Mar 2020 officers Appointment of director (Mr William Alexander Council) 2 Buy now
02 Mar 2020 officers Appointment of director (Ms Louise Vanessa Hawkins) 2 Buy now
10 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2019 accounts Annual Accounts 2 Buy now
19 Mar 2019 officers Appointment of corporate secretary (Casserly Property Management Ltd) 2 Buy now
19 Mar 2019 officers Termination of appointment of secretary (Paul Anthony Casserly) 1 Buy now
16 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2018 accounts Annual Accounts 2 Buy now
12 Jan 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Sep 2017 officers Appointment of secretary (Mr Paul Anthony Casserly) 2 Buy now
25 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2017 accounts Annual Accounts 6 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jul 2016 accounts Annual Accounts 6 Buy now
24 May 2016 annual-return Annual Return 3 Buy now
17 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2015 accounts Annual Accounts 6 Buy now
08 May 2015 annual-return Annual Return 3 Buy now
06 Jan 2015 officers Termination of appointment of director (Philip Graeme Spencer) 1 Buy now
19 Sep 2014 resolution Resolution 1 Buy now
29 Jul 2014 accounts Annual Accounts 6 Buy now
18 Jul 2014 officers Appointment of director (Mr Robert Edmund Paul Bodhar-Horvath) 2 Buy now
18 Jul 2014 officers Appointment of director (Mr Roland Bardsley) 2 Buy now
15 Jul 2014 resolution Resolution 1 Buy now
23 May 2014 annual-return Annual Return 2 Buy now
31 Jul 2013 accounts Annual Accounts 6 Buy now
14 May 2013 annual-return Annual Return 2 Buy now
14 May 2013 officers Termination of appointment of director (Neil Macdougal) 1 Buy now
09 Jul 2012 accounts Annual Accounts 6 Buy now
30 May 2012 annual-return Annual Return 3 Buy now
19 May 2011 annual-return Annual Return 3 Buy now
23 Mar 2011 accounts Annual Accounts 6 Buy now
19 May 2010 annual-return Annual Return 3 Buy now
27 Jan 2010 accounts Annual Accounts 6 Buy now
27 Jan 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
28 Aug 2009 address Registered office changed on 28/08/2009 from globe square globe lane manchester M16 4RG 1 Buy now
07 May 2009 incorporation Incorporation Company 18 Buy now