STONEHOUSE (NO.2) MANAGEMENT COMPANY LIMITED
Company number 02723412
- Company Overview for STONEHOUSE (NO.2) MANAGEMENT COMPANY LIMITED (02723412)
- Filing history for STONEHOUSE (NO.2) MANAGEMENT COMPANY LIMITED (02723412)
- People for STONEHOUSE (NO.2) MANAGEMENT COMPANY LIMITED (02723412)
- More for STONEHOUSE (NO.2) MANAGEMENT COMPANY LIMITED (02723412)
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) |
---|---|---|---|
01 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
01 Aug 2018 | PSC08 | Notification of a person with significant control statement | |
27 Jul 2018 | TM02 | Termination of appointment of Cambray Property Management as a secretary on 27 July 2018 | |
19 Jul 2018 | AD01 | Registered office address changed from Walmer House 32 Bath Street Cheltenham Gloucestershire GL50 1YA to 65 Boakes Drive Stonehouse GL10 3QW on 19 July 2018 | |
04 May 2018 | AP01 | Appointment of Mr David George Goodyear as a director on 1 May 2018 | |
24 Apr 2018 | AP01 | Appointment of Mrs Helen Louise Dawe as a director on 9 April 2018 | |
18 Jan 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
18 Jan 2018 | TM01 | Termination of appointment of Gareth Robert John Howe as a director on 16 January 2018 | |
24 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
19 Jul 2017 | CS01 | Confirmation statement made on 16 June 2017 with no updates | |
21 Nov 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
01 Aug 2016 | AR01 | Annual return made up to 16 June 2016 no member list | |
17 Dec 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
05 Aug 2015 | AR01 | Annual return made up to 16 June 2015 no member list | |
23 Feb 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
03 Jul 2014 | AR01 | Annual return made up to 16 June 2014 no member list | |
02 Jan 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 16 June 2013 no member list | |
10 Jan 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
31 Oct 2012 | AD01 | Registered office address changed from 61 Boakes Drive the Mallards Stonehouse Gloucestershire GL10 3QW on 31 October 2012 | |
31 Oct 2012 | AP04 | Appointment of Cambray Property Management as a secretary | |
30 Oct 2012 | TM02 | Termination of appointment of Thomas Mctaggart as a secretary | |
30 Oct 2012 | TM01 | Termination of appointment of Nicholas Phipps as a director | |
05 Aug 2012 | TM01 | Termination of appointment of Geoff Mann as a director | |
03 Aug 2012 | AP01 | Appointment of Nicholas John Phipps as a director |