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)
11 Nov 2016 TM01 Termination of appointment of Peter John Cannan as a director on 10 November 2016
14 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Dec 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 12
24 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
24 Sep 2015 AA Total exemption full accounts made up to 30 November 2014
15 Jul 2015 AA01 Previous accounting period shortened from 30 November 2015 to 31 December 2014
24 Dec 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
24 Dec 2014 AD01 Registered office address changed from , C/O Hurst Warne Management Ltd, Victoria House, 18-22 Albert Street, Fleet, Hampshire, GU51 3RJ, England to C/O Hurst Warne Management Ltd Victoria House 18-22 Albert Street Fleet Hampshire GU51 3RJ on 24 December 2014
24 Dec 2014 AD02 Register inspection address has been changed from Hurst Warne Mgt Ltd 161 Fleet Road Fleet Hampshire GU51 3PD to C/O Hurst Warne Management Ltd Victoria House 18-22 Albert Street Fleet Hampshire GU51 3RJ
23 Dec 2014 TM01 Termination of appointment of Robert Edward Price as a director on 1 June 2014
23 Dec 2014 TM01 Termination of appointment of Julian Charles Pacey as a director on 1 June 2014
23 Dec 2014 TM02 Termination of appointment of Blandy Services Limited as a secretary on 3 June 2013
23 Dec 2014 TM02 Termination of appointment of Nicholas James Vivian Atkinson as a secretary on 15 November 2012
22 Dec 2014 AD01 Registered office address changed from , Windmill House Victoria Road, Mortimer, Reading, Berkshire, RG7 3DF to C/O Hurst Warne Management Ltd Victoria House 18-22 Albert Street Fleet Hampshire GU51 3RJ on 22 December 2014
05 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
13 Jun 2014 AP01 Appointment of Peter John Cannan as a director
13 Jun 2014 AP01 Appointment of David Richard Kirk as a director
28 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
19 Nov 2013 TM01 Termination of appointment of Carol Harwood as a director
20 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
02 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Jul 2013 AP04 Appointment of Blandy Services Limited as a secretary
27 Nov 2012 AD02 Register inspection address has been changed from C/O Hurst Warne Mgt Ltd 161 Fleet Road Fleet Hampshire GU51 3PD England
27 Nov 2012 AP03 Appointment of Nicholas James Vivian Atkinson as a secretary
19 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders