Advanced company searchLink opens in new window

ALL PLUS MANAGEMENT TWO LIMITED

Company number 10995987

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)
26 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with updates
17 Jul 2023 CH01 Director's details changed for Mr Michael Julian Ingall on 3 July 2023
01 Mar 2023 AA Micro company accounts made up to 31 December 2022
16 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with updates
16 Sep 2022 PSC02 Notification of Panorama Capital Limited as a person with significant control on 27 July 2022
16 Sep 2022 PSC07 Cessation of Melanie Jones as a person with significant control on 27 July 2022
09 Aug 2022 AA Micro company accounts made up to 31 December 2021
02 Aug 2022 TM01 Termination of appointment of Melanie Jones as a director on 27 July 2022
02 Aug 2022 AP01 Appointment of Mr Michael Julian Ingall as a director on 27 July 2022
16 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with updates
15 Sep 2021 AA Micro company accounts made up to 31 December 2020
19 Apr 2021 AD01 Registered office address changed from C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom to C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 19 April 2021
13 Nov 2020 CS01 Confirmation statement made on 3 October 2020 with updates
22 Sep 2020 AA Micro company accounts made up to 31 December 2019
29 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
22 Jul 2019 AA Micro company accounts made up to 31 December 2018
11 Feb 2019 AA01 Previous accounting period extended from 31 October 2018 to 31 December 2018
06 Feb 2019 CH01 Director's details changed for Ms Melanie Jones on 6 February 2019
23 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
06 Jul 2018 AD01 Registered office address changed from Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB England to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 6 July 2018
04 Jul 2018 AD01 Registered office address changed from Hq Building, 2nd Floor C/O Allied London Properties 2 Atherton Street Manchester M3 3GS United Kingdom to Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB on 4 July 2018
29 Mar 2018 AP01 Appointment of Ms Melanie Jones as a director on 13 March 2018
29 Mar 2018 TM01 Termination of appointment of Andy James Campbell as a director on 13 March 2018
29 Mar 2018 TM01 Termination of appointment of Jonathan Raine as a director on 13 March 2018
04 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted