Advanced company searchLink opens in new window

SYMEON PLACE RESIDENTS MANAGEMENT COMPANY TWO LIMITED

Company number 06422908

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
10 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with updates
20 Sep 2022 AA Micro company accounts made up to 31 December 2021
21 Jan 2022 AP01 Appointment of Mr Bashar Abdul-Hadi as a director on 21 January 2022
21 Jan 2022 TM01 Termination of appointment of Ginny Allaway as a director on 21 January 2022
21 Jan 2022 AP01 Appointment of Mr Peter William Brown as a director on 21 January 2022
09 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
04 Aug 2021 AP04 Appointment of Merlin Estates Ltd as a secretary on 4 August 2021
04 Aug 2021 TM02 Termination of appointment of Ginny Allaway as a secretary on 4 August 2021
09 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
31 Aug 2020 AA Micro company accounts made up to 31 December 2019
13 Jan 2020 AP01 Appointment of Mrs Ginny Allaway as a director on 13 January 2020
13 Jan 2020 TM01 Termination of appointment of David Richard Kirk as a director on 13 January 2020
13 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with updates
24 Sep 2019 AA Micro company accounts made up to 31 December 2018
03 Dec 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
19 Jan 2018 CS01 Confirmation statement made on 9 November 2017 with no updates
22 Sep 2017 AA Micro company accounts made up to 31 December 2016
05 Sep 2017 AP03 Appointment of Mrs Ginny Allaway as a secretary on 30 August 2017
05 Sep 2017 TM02 Termination of appointment of Nicholas James Vivian Atkinson as a secretary on 30 August 2017
05 Sep 2017 AD01 Registered office address changed from C/O Hurst Warne Management Ltd Victoria House 18-22 Albert Street Fleet Hampshire GU51 3RJ to Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham GU10 5BB on 5 September 2017
14 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates