Advanced company searchLink opens in new window

YORK TERRACE, CHELTENHAM, (MANAGEMENT COMPANY) LIMITED

Company number 01421077

Filter by category

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)
20 Nov 2024 AA Micro company accounts made up to 30 September 2024
03 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with updates
20 May 2024 AA Micro company accounts made up to 30 September 2023
25 Apr 2024 AP01 Appointment of Mr Aaron Burge as a director on 24 April 2024
01 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with updates
25 Apr 2023 TM01 Termination of appointment of Clare Katherine Oliver as a director on 29 April 2022
01 Mar 2023 AA Micro company accounts made up to 30 September 2022
31 May 2022 CS01 Confirmation statement made on 31 May 2022 with updates
10 May 2022 CH01 Director's details changed for Mr Benjamin Timothy Maughan on 7 May 2022
09 May 2022 CH01 Director's details changed for Dr Clare Katherine Oliver on 7 May 2022
09 May 2022 CH01 Director's details changed for Ms Kate Heron on 7 May 2022
09 May 2022 CH01 Director's details changed for Mr Wayne Andrew Thurston on 7 May 2022
16 Dec 2021 AA Micro company accounts made up to 30 September 2021
02 Dec 2021 CH03 Secretary's details changed for Mr David James Turner on 3 November 2021
02 Dec 2021 AD01 Registered office address changed from 3 Crescent Terrace Cheltenham Gloucestershire GL50 3PR England to First Floor Suite 1 Royal Crescent Cheltenham Gloucestershire GL50 3DA on 2 December 2021
01 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with updates
14 May 2021 AA Micro company accounts made up to 30 September 2020
22 Mar 2021 TM02 Termination of appointment of Andrews Leasehold Management as a secretary on 15 March 2021
16 Mar 2021 AP03 Appointment of Mr David James Turner as a secretary on 15 March 2021
15 Mar 2021 AD01 Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 3 Crescent Terrace Cheltenham Gloucestershire GL50 3PR on 15 March 2021
11 Jan 2021 AP01 Appointment of Ms Kate Heron as a director on 4 January 2021
11 Nov 2020 AP04 Appointment of Andrews Leasehold Management as a secretary on 1 October 2020
26 Oct 2020 TM02 Termination of appointment of James Tarr as a secretary on 30 September 2020
17 Sep 2020 AD01 Registered office address changed from 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 17 September 2020
21 Jun 2020 AA Micro company accounts made up to 30 September 2019