2 AM MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06817611 |
Category | Private Limited Company |
Incorporated | 12 Feb 2009 |
Age | 15 years, 3 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
2 AM MANAGEMENT COMPANY LIMITED is an active private limited company with number 06817611. It was incorporated 15 years, 3 months, 23 days ago, on 12 February 2009. The company address is Stanton Building Colliery Lane Stanton Building Colliery Lane, Rotherham, S63 0JF, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Feb 2024
Action Date: 13 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-13
Documents
Accounts with accounts type group
Date: 28 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Resolution
Date: 11 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 10 Oct 2023
Category: Change-of-constitution
Type: CC04
Documents
Notification of a person with significant control
Date: 09 Oct 2023
Action Date: 09 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-10-09
Psc name: 2 Am Trustee Limited
Documents
Cessation of a person with significant control
Date: 09 Oct 2023
Action Date: 09 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher Mcginley
Cessation date: 2023-10-09
Documents
Cessation of a person with significant control
Date: 09 Oct 2023
Action Date: 09 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-10-09
Psc name: Christopher Stanton Allender
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2023
Action Date: 27 Sep 2023
Category: Address
Type: AD01
Old address: Stanton Fields End Business Park Thurnscoe Rotherham S63 0JF England
New address: Stanton Building Colliery Lane Thurnscoe Rotherham S63 0JF
Change date: 2023-09-27
Documents
Capital name of class of shares
Date: 08 Sep 2023
Category: Capital
Type: SH08
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 13 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-13
Documents
Accounts with accounts type group
Date: 12 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 13 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-13
Documents
Accounts with accounts type group
Date: 15 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 13 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-13
Documents
Accounts with accounts type small
Date: 05 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Change to a person with significant control
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Stanton Allender
Change date: 2018-11-14
Documents
Accounts with accounts type unaudited abridged
Date: 17 May 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 15 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-15
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 22 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-22
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2017
Action Date: 19 Jan 2017
Category: Address
Type: AD01
Old address: C/O Gefco (Uk) Ltd Fields End Business Park Thurnscoe Rotherham South Yorkshire S63 0JF
Change date: 2017-01-19
New address: Stanton Fields End Business Park Thurnscoe Rotherham S63 0JF
Documents
Accounts with accounts type group
Date: 04 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company current extended
Date: 01 Dec 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-03-30
Documents
Capital alter shares subdivision
Date: 08 Sep 2016
Action Date: 15 Aug 2016
Category: Capital
Type: SH02
Date: 2016-08-15
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous shortened
Date: 23 Dec 2014
Action Date: 30 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-03-31
New date: 2014-03-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2014
Action Date: 12 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-12
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 25 Jun 2013
Action Date: 25 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-25
Old address: Mansfield Road Aston Sheffield S26 2BS United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2013
Action Date: 12 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-12
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 12 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-12
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 01 Nov 2011
Action Date: 01 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-01
Old address: Globe 2 Business Centre Maltravers Road Sheffield S2 5AB
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 12 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-12
Documents
Change person director company with change date
Date: 15 Feb 2011
Action Date: 12 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-12
Officer name: Christopher Mcginley
Documents
Change person director company with change date
Date: 15 Feb 2011
Action Date: 12 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-12
Officer name: Christopher Stanton Allender
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2010
Action Date: 12 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-12
Documents
Resolution
Date: 01 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2010 to 31/03/2010
Documents
Some Companies
UNIT 32 SPACE BUSINESS CENTRE,CHELTENHAM,GL51 9FL
Number: | 09104730 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SEDGEFIELD CLOSE,WREXHAM,LL13 0PZ
Number: | 09875939 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERITAGE HOUSE,WALLASEY WIRRAL,L44 8DY
Number: | 02505032 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
2ND FLOOR 39 HARWOOD ROAD,,LONDON,SW6 4QP
Number: | 08358227 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREAT WESTERN WAY,TIPTON,DY4 7AU
Number: | 01250894 |
Status: | ACTIVE |
Category: | Private Limited Company |
STORMPROOF PROPERTY MAINTENANCE LTD
7 WOODYARD LANE,DERBY,DE65 5DJ
Number: | 08375342 |
Status: | ACTIVE |
Category: | Private Limited Company |