VINE COURT (CHELTENHAM) MANAGEMENT COMPANY (NO.2) LIMITED
Company number 02967550
- Company Overview for VINE COURT (CHELTENHAM) MANAGEMENT COMPANY (NO.2) LIMITED (02967550)
- Filing history for VINE COURT (CHELTENHAM) MANAGEMENT COMPANY (NO.2) LIMITED (02967550)
- People for VINE COURT (CHELTENHAM) MANAGEMENT COMPANY (NO.2) LIMITED (02967550)
- More for VINE COURT (CHELTENHAM) MANAGEMENT COMPANY (NO.2) LIMITED (02967550)
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
|
|
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 |