Advanced company searchLink opens in new window

VINE COURT (CHELTENHAM) MANAGEMENT COMPANY (NO.2) LIMITED

Company number 02967550

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 19
08 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
15 Oct 2012 CH04 Secretary's details changed for Cosec Management Services Limited on 12 October 2012
12 Oct 2012 AD01 Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 12 October 2012
19 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
04 Oct 2011 AD01 Registered office address changed from Cathorpe the Reddings Cheltenham Gloucestershire GL51 6RY on 4 October 2011
04 Oct 2011 AP04 Appointment of Cosec Management Services Limited as a secretary
04 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
25 Sep 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
08 Jul 2011 TM02 Termination of appointment of Jm Accounting Services Limited as a secretary
02 Oct 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
02 Oct 2010 CH01 Director's details changed for Michael Owen Bishop on 1 September 2010
02 Oct 2010 CH04 Secretary's details changed for Jm Accounting Services Limited on 1 September 2010
27 Apr 2010 AA Total exemption full accounts made up to 31 December 2009
30 Oct 2009 AD01 Registered office address changed from Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL on 30 October 2009
25 Oct 2009 AR01 Annual return made up to 14 September 2009 with full list of shareholders
28 May 2009 AA Total exemption full accounts made up to 31 December 2008
02 Feb 2009 287 Registered office changed on 02/02/2009 from 5 tivoli walk cheltenham gloucestershire GL50 2UX
05 Jan 2009 288a Director appointed clive peter greaves
26 Sep 2008 363a Return made up to 14/09/08; full list of members
25 Mar 2008 287 Registered office changed on 25/03/2008 from windsor wright & co 49 rodney road cheltenham glos GL50 1HX
05 Mar 2008 288b Appointment terminated director jessica hinaman
19 Feb 2008 AA Total exemption full accounts made up to 31 December 2007
30 Oct 2007 363s Return made up to 14/09/07; full list of members