CEDAR COURT (CHELTENHAM) RESIDENTS ASSOCIATION LIMITED
Company number 01942946
- Company Overview for CEDAR COURT (CHELTENHAM) RESIDENTS ASSOCIATION LIMITED (01942946)
- Filing history for CEDAR COURT (CHELTENHAM) RESIDENTS ASSOCIATION LIMITED (01942946)
- People for CEDAR COURT (CHELTENHAM) RESIDENTS ASSOCIATION LIMITED (01942946)
- More for CEDAR COURT (CHELTENHAM) RESIDENTS ASSOCIATION LIMITED (01942946)
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) |
---|---|---|---|
13 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
04 Mar 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
25 Jul 2015 | CH04 | Secretary's details changed for Daisy Estate Managers Ltd on 1 July 2015 | |
04 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Mar 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
15 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
05 Apr 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-04-05
|
|
08 Sep 2013 | AP04 | Appointment of Daisy Estate Managers Ltd as a secretary | |
24 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
02 May 2013 | AD01 | Registered office address changed from C/O Daisy Estate Managers the Forum Lansdown Road Cheltenham Gloucestershire GL50 2JA United Kingdom on 2 May 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
29 Jan 2013 | AP03 | Appointment of Mrs Johanne Coupe as a secretary | |
29 Jan 2013 | TM02 | Termination of appointment of Joanne Adkins as a secretary | |
14 May 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
09 Feb 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
06 Sep 2011 | AD01 | Registered office address changed from C/O C/O Daisy Estate Managers Maple House Bayshill Road Cheltenham Gloucestershire GL50 3AW United Kingdom on 6 September 2011 | |
04 Aug 2011 | AP03 | Appointment of Miss Joanne Adkins as a secretary | |
04 Aug 2011 | TM02 | Termination of appointment of Daisy Estate Managers as a secretary | |
07 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
02 Mar 2011 | AD01 | Registered office address changed from Daisy Estate Managers Kensington House 33 Imperial Square Cheltenham Gloucestershire GL50 1QZ on 2 March 2011 | |
16 Feb 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
16 Feb 2011 | TM01 | Termination of appointment of John Wills as a director | |
16 Feb 2011 | TM02 | Termination of appointment of John Wills as a secretary | |
16 Feb 2011 | CH01 | Director's details changed for Gillian Moraig Dunn on 16 February 2011 | |
25 Jan 2011 | TM02 | Termination of appointment of Cosec Management Services Limited as a secretary |