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) |
---|---|---|---|
13 Jul 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
20 Oct 2011 | AP01 | Appointment of Maxine Nelmes as a director | |
13 Sep 2011 | AA | Total exemption full accounts made up to 25 December 2010 | |
26 Jul 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
20 Sep 2010 | AA | Total exemption full accounts made up to 25 December 2009 | |
05 Jul 2010 | AR01 | Annual return made up to 29 June 2010 with full list of shareholders | |
05 Jul 2010 | CH01 | Director's details changed for Terence Martin Kennedy on 29 June 2010 | |
18 Dec 2009 | TM01 | Termination of appointment of Laura Valentine as a director | |
08 Dec 2009 | CH01 | Director's details changed for Louise Elizabeth Herbert on 29 September 2009 | |
08 Dec 2009 | AP01 | Appointment of Terence Martin Kennedy as a director | |
08 Dec 2009 | CH01 | Director's details changed for Susan Margaret Chadwick on 30 September 2009 | |
23 Oct 2009 | CH01 | Director's details changed for Laura Anne Kania Valentine on 23 October 2009 | |
23 Oct 2009 | CH01 | Director's details changed for Louise Elizabeth Herbert on 23 October 2009 | |
23 Oct 2009 | CH01 | Director's details changed for Elizabeth Griffiths on 23 October 2009 | |
23 Oct 2009 | CH01 | Director's details changed for Linda Molly Doherty on 23 October 2009 | |
23 Oct 2009 | CH01 | Director's details changed for Susan Margaret Chadwick on 23 October 2009 | |
23 Oct 2009 | CH03 | Secretary's details changed for Linda Molly Doherty on 23 October 2009 | |
22 Oct 2009 | AD01 | Registered office address changed from Millbrook House Broadwell Moreton in Marsh Gloucestershire GL56 0TN on 22 October 2009 | |
21 Oct 2009 | AA | Total exemption full accounts made up to 25 December 2008 | |
13 Aug 2009 | 363a | Return made up to 29/06/09; full list of members | |
25 Jul 2009 | 288a | Director appointed elizabeth griffiths | |
30 Dec 2008 | 288b | Appointment terminated director david vassar smith | |
15 Oct 2008 | AA | Total exemption full accounts made up to 25 December 2007 | |
31 Jul 2008 | 363s |
Return made up to 29/06/08; no change of members
|
|
19 Oct 2007 | AA | Total exemption full accounts made up to 25 December 2006 |