About

Registered Number: 05128391
Date of Incorporation: 14/05/2004 (20 years and 11 months ago)
Company Status: Active
Registered Address: Countryside House, The Drive, Brentwood, CM13 3AT

 

Founded in 2004, South At Didsbury Point Two Management Ltd are based in Brentwood, it's status is listed as "Active". There are no directors listed for this organisation at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 31 March 2020
AP01 - Appointment of director 14 October 2019
TM01 - Termination of appointment of director 14 October 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 16 May 2019
AA01 - Change of accounting reference date 20 March 2019
AA - Annual Accounts 25 September 2018
AP01 - Appointment of director 21 September 2018
AA01 - Change of accounting reference date 22 June 2018
CS01 - N/A 24 May 2018
AA01 - Change of accounting reference date 23 March 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 05 April 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 11 April 2012
AA01 - Change of accounting reference date 06 February 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 05 June 2009
288b - Notice of resignation of directors or secretaries 06 August 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 28 July 2007
363a - Annual Return 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
363a - Annual Return 02 June 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 27 May 2005
CERTNM - Change of name certificate 22 March 2005
225 - Change of Accounting Reference Date 12 August 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
RESOLUTIONS - N/A 28 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
NEWINC - New incorporation documents 14 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.