THE PAVILIONS (CHELTENHAM) MANAGEMENT COMPANY LIMITED
Company number 02505862
- Company Overview for THE PAVILIONS (CHELTENHAM) MANAGEMENT COMPANY LIMITED (02505862)
- Filing history for THE PAVILIONS (CHELTENHAM) MANAGEMENT COMPANY LIMITED (02505862)
- People for THE PAVILIONS (CHELTENHAM) MANAGEMENT COMPANY LIMITED (02505862)
- More for THE PAVILIONS (CHELTENHAM) MANAGEMENT COMPANY LIMITED (02505862)
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) |
---|---|---|---|
17 May 2013 | TM01 | Termination of appointment of Joan Bell as a director | |
16 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 May 2012 | AR01 | Annual return made up to 17 May 2012 no member list | |
12 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
18 May 2011 | AR01 | Annual return made up to 17 May 2011 no member list | |
18 May 2011 | AD01 | Registered office address changed from C/O Horwath Small Business Centre Ltd Carrick House Lypiatt Road Cheltenham Glos Gloucestershire GL50 2QZ United Kingdom on 18 May 2011 | |
09 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 May 2010 | AR01 | Annual return made up to 17 May 2010 no member list | |
19 May 2010 | CH01 | Director's details changed for Joan Bell on 16 May 2010 | |
19 May 2010 | CH01 | Director's details changed for Mr Nigel Mosedale West on 16 May 2010 | |
19 May 2010 | CH01 | Director's details changed for Arthur James Anderson on 16 May 2010 | |
10 Mar 2010 | AD01 | Registered office address changed from William Burford House 27 Lansdown Place Lane Cheltenham Glos GL50 2LB on 10 March 2010 | |
11 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Jun 2009 | 363a | Annual return made up to 17/05/09 | |
03 Jun 2009 | 287 | Registered office changed on 03/06/2009 from william burford lane 27 lansdown place lane cheltenham glos GL50 2LB | |
22 Dec 2008 | 288a | Director appointed robert cecil merrick | |
30 May 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 May 2008 | 363a | Annual return made up to 17/05/08 | |
20 May 2008 | 353 | Location of register of members | |
14 May 2008 | 287 | Registered office changed on 14/05/2008 from carrick house lypiatt road cheltenham gloucestershire GL50 2QJ | |
07 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
15 Jun 2007 | 363a | Annual return made up to 17/05/07 | |
15 Jun 2007 | 353 | Location of register of members | |
05 Oct 2006 | 288b | Secretary resigned | |
25 Sep 2006 | 288a | New secretary appointed |