8 ROYAL PARADE RESIDENTS' ASSOCIATION LIMITED
Company number 02949471
- Company Overview for 8 ROYAL PARADE RESIDENTS' ASSOCIATION LIMITED (02949471)
- Filing history for 8 ROYAL PARADE RESIDENTS' ASSOCIATION LIMITED (02949471)
- People for 8 ROYAL PARADE RESIDENTS' ASSOCIATION LIMITED (02949471)
- More for 8 ROYAL PARADE RESIDENTS' ASSOCIATION LIMITED (02949471)
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) |
---|---|---|---|
16 Jul 2024 | CS01 | Confirmation statement made on 15 July 2024 with no updates | |
16 Jul 2024 | TM02 | Termination of appointment of Complete Property Group Limited as a secretary on 16 July 2024 | |
30 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
15 Jul 2023 | CS01 | Confirmation statement made on 15 July 2023 with no updates | |
30 Apr 2023 | AD01 | Registered office address changed from 4 Bath Mews Bath Parade Cheltenham GL53 7HL England to 8 Royal Parade Cheltenham GL50 3AY on 30 April 2023 | |
30 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
11 Aug 2022 | TM01 | Termination of appointment of Mark William Foden as a director on 1 August 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
26 Jul 2022 | AP04 | Appointment of Complete Property Group Limited as a secretary on 1 July 2022 | |
21 Jun 2022 | AD01 | Registered office address changed from 1 Church Cottages East Woodhay Newbury RG20 0AL England to 4 Bath Mews Bath Parade Cheltenham GL53 7HL on 21 June 2022 | |
09 Jan 2022 | AA | Micro company accounts made up to 31 July 2021 | |
03 Aug 2021 | AD01 | Registered office address changed from C/O Fraser Allen Estate Management 29 Cambray Place Cheltenham GL50 1JN England to 1 Church Cottages East Woodhay Newbury RG20 0AL on 3 August 2021 | |
03 Aug 2021 | TM02 | Termination of appointment of 10308481 as a secretary on 1 August 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
16 Jun 2021 | AP04 | Appointment of 10308481 as a secretary on 1 November 2020 | |
16 Jun 2021 | AD01 | Registered office address changed from 1 Church Cottages East Woodhay Newbury Berkshire RG20 0AL to C/O Fraser Allen Estate Management 29 Cambray Place Cheltenham GL50 1JN on 16 June 2021 | |
19 Oct 2020 | AA | Micro company accounts made up to 31 July 2020 | |
19 Oct 2020 | AP01 | Appointment of Nicola Green as a director on 19 October 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
18 Mar 2020 | TM01 | Termination of appointment of Gillian Louise Rutherford Morison as a director on 18 March 2020 | |
01 Oct 2019 | AA | Micro company accounts made up to 31 July 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with no updates | |
19 Nov 2018 | AA | Micro company accounts made up to 31 July 2018 | |
15 Jul 2018 | CS01 | Confirmation statement made on 15 July 2018 with no updates | |
01 Nov 2017 | CH01 | Director's details changed for Mrs Gillian Louise Rutherford Copp on 18 October 2017 |