YORK TERRACE, CHELTENHAM, (MANAGEMENT COMPANY) LIMITED
Company number 01421077
- Company Overview for YORK TERRACE, CHELTENHAM, (MANAGEMENT COMPANY) LIMITED (01421077)
- Filing history for YORK TERRACE, CHELTENHAM, (MANAGEMENT COMPANY) LIMITED (01421077)
- People for YORK TERRACE, CHELTENHAM, (MANAGEMENT COMPANY) LIMITED (01421077)
- More for YORK TERRACE, CHELTENHAM, (MANAGEMENT COMPANY) LIMITED (01421077)
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 |