BEACONSFIELD COURT (CHELTENHAM) MANAGEMENT LIMITED
Company number 01181821
- Company Overview for BEACONSFIELD COURT (CHELTENHAM) MANAGEMENT LIMITED (01181821)
- Filing history for BEACONSFIELD COURT (CHELTENHAM) MANAGEMENT LIMITED (01181821)
- People for BEACONSFIELD COURT (CHELTENHAM) MANAGEMENT LIMITED (01181821)
- More for BEACONSFIELD COURT (CHELTENHAM) MANAGEMENT LIMITED (01181821)
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) |
---|---|---|---|
08 Jan 2018 | TM02 | Termination of appointment of Hml Company Secretarial Services Limted as a secretary on 31 December 2017 | |
05 Jan 2018 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Young & Gilling 3 Crescent Terrace Cheltenham Glose GL50 3PE on 5 January 2018 | |
11 Aug 2017 | TM01 | Termination of appointment of Nicholas Robin Hurley as a director on 10 August 2017 | |
11 Aug 2017 | TM01 | Termination of appointment of Linda Helen Hurley as a director on 10 August 2017 | |
19 Jun 2017 | AP01 | Appointment of Mrs Monique Helene Bernard as a director on 20 May 2017 | |
19 Jun 2017 | AP01 | Appointment of Mr Nicholas Robin Hurley as a director on 10 June 2017 | |
19 Jun 2017 | AP01 | Appointment of Mrs Linda Helen Hurley as a director on 10 June 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
24 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 May 2017 | TM01 | Termination of appointment of David John Thorp as a director on 9 May 2017 | |
19 Jan 2017 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 19 January 2017 | |
19 Jan 2017 | AD01 | Registered office address changed from Hml Coupe 7 Rodney Road Cheltenham GL50 1HX England to 94 Park Lane Croydon Surrey CR0 1JB on 19 January 2017 | |
19 Jan 2017 | TM02 | Termination of appointment of Johanne Elizabeth Coupe as a secretary on 19 January 2017 | |
19 Jan 2017 | AP04 | Appointment of Hml Company Secretarial Services Limted as a secretary on 19 January 2017 | |
19 Jan 2017 | TM02 | Termination of appointment of Coupe Property Consultants Ltd as a secretary on 19 January 2017 | |
15 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
08 Jun 2016 | AD01 | Registered office address changed from Daisy Estate Managers Ltd 7 Rodney Road Cheltenham Gloucestershire GL50 1HX to Hml Coupe 7 Rodney Road Cheltenham GL50 1HX on 8 June 2016 | |
25 Jul 2015 | AP04 | Appointment of Coupe Property Consultants Ltd as a secretary on 1 July 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
08 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jan 2015 | AP01 | Appointment of Maj (Rtd) David John Thorp as a director on 15 January 2015 | |
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Jul 2014 | TM01 | Termination of appointment of Raymond John Buckley as a director on 30 June 2014 | |
22 Jul 2014 | AP03 | Appointment of Mrs Johanne Elizabeth Coupe as a secretary on 1 December 2013 |