9 PARK PLACE (CHELTENHAM) MANAGEMENT COMPANY LIMITED
Company number 02831414
- Company Overview for 9 PARK PLACE (CHELTENHAM) MANAGEMENT COMPANY LIMITED (02831414)
- Filing history for 9 PARK PLACE (CHELTENHAM) MANAGEMENT COMPANY LIMITED (02831414)
- People for 9 PARK PLACE (CHELTENHAM) MANAGEMENT COMPANY LIMITED (02831414)
- More for 9 PARK PLACE (CHELTENHAM) MANAGEMENT COMPANY LIMITED (02831414)
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) |
---|---|---|---|
28 Aug 2024 | AA | Total exemption full accounts made up to 25 December 2023 | |
15 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with updates | |
14 Nov 2023 | AD01 | Registered office address changed from Unit 1-4 Stockton's Courtyard Overbury Tewkesbury Gloucestershire GL20 7NT England to The Old Smithy Stocktons Courtyard Overbury Tewkesbury Gloucestershire GL20 7NT on 14 November 2023 | |
01 Aug 2023 | AA | Total exemption full accounts made up to 25 December 2022 | |
10 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with updates | |
20 Jul 2022 | AA | Total exemption full accounts made up to 25 December 2021 | |
13 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with updates | |
12 Jul 2022 | AP01 | Appointment of Mr Simon Karim Mellor as a director on 12 July 2022 | |
12 Jul 2022 | CH01 | Director's details changed for Mrs Louise Herbert on 12 July 2022 | |
12 Jul 2022 | TM01 | Termination of appointment of Kathleen Patricia Mellor as a director on 12 July 2022 | |
21 Sep 2021 | AA | Total exemption full accounts made up to 25 December 2020 | |
13 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with updates | |
10 Jul 2021 | AP01 | Appointment of Miss Rosella Daly as a director on 11 March 2021 | |
28 Jun 2021 | TM01 | Termination of appointment of Rebecca Pearson as a director on 11 March 2021 | |
18 Aug 2020 | AA | Total exemption full accounts made up to 25 December 2019 | |
20 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
16 Jul 2020 | AD01 | Registered office address changed from William Burford House Lansdown Place Lane Cheltenham GL50 2LB England to Unit 1-4 Stockton's Courtyard Overbury Tewkesbury Gloucestershire GL20 7NT on 16 July 2020 | |
04 Sep 2019 | CH01 | Director's details changed for Mrs Kathleen Patricia Mellor on 3 September 2019 | |
03 Sep 2019 | CH01 | Director's details changed for Mrs Kathleen Patricia Mellor on 3 September 2019 | |
03 Sep 2019 | CH01 | Director's details changed for Mrs Louise Herbert on 3 September 2019 | |
03 Sep 2019 | CH01 | Director's details changed for Claire Denise Hutsby on 3 September 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 29 June 2019 with updates | |
29 Jul 2019 | TM01 | Termination of appointment of Maxine Dorcas Nelmes as a director on 20 May 2019 | |
29 Jul 2019 | AP01 | Appointment of Anne Hilary Selby as a director on 20 May 2019 | |
29 Jul 2019 | AA | Total exemption full accounts made up to 25 December 2018 |