2 AM MANAGEMENT COMPANY LIMITED

Stanton Building Colliery Lane Stanton Building Colliery Lane, Rotherham, S63 0JF, England
StatusACTIVE
Company No.06817611
CategoryPrivate Limited Company
Incorporated12 Feb 2009
Age15 years, 3 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Resolution

Date: 11 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 10 Oct 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 08 Sep 2023

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 May 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 08 Sep 2016

Action Date: 15 Aug 2016

Category: Capital

Type: SH02

Date: 2016-08-15

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 01 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2010 to 31/03/2010

Documents

View document PDF

Incorporation company

Date: 12 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 SAFETY LIMITED

UNIT 32 SPACE BUSINESS CENTRE,CHELTENHAM,GL51 9FL

Number:09104730
Status:ACTIVE
Category:Private Limited Company

CAER HAF LIMITED

9 SEDGEFIELD CLOSE,WREXHAM,LL13 0PZ

Number:09875939
Status:ACTIVE
Category:Private Limited Company

HERITAGE HIRE LIMITED

HERITAGE HOUSE,WALLASEY WIRRAL,L44 8DY

Number:02505032
Status:LIQUIDATION
Category:Private Limited Company

MODIPHIUS ENTERTAINMENT LTD

2ND FLOOR 39 HARWOOD ROAD,,LONDON,SW6 4QP

Number:08358227
Status:ACTIVE
Category:Private Limited Company

NARROW AISLE LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source