195C CHELTENHAM ROAD MANAGEMENT LIMITED
Company number 03204429
- Company Overview for 195C CHELTENHAM ROAD MANAGEMENT LIMITED (03204429)
- Filing history for 195C CHELTENHAM ROAD MANAGEMENT LIMITED (03204429)
- People for 195C CHELTENHAM ROAD MANAGEMENT LIMITED (03204429)
- More for 195C CHELTENHAM ROAD MANAGEMENT LIMITED (03204429)
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) |
---|---|---|---|
15 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 28 May 2018 with updates | |
22 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
17 Jan 2018 | CH01 | Director's details changed for Mr Liam Barclay on 17 January 2018 | |
09 Jan 2018 | AP01 | Appointment of Mr Liam Barclay as a director on 18 October 2017 | |
04 Jan 2018 | PSC08 | Notification of a person with significant control statement | |
04 Jan 2018 | TM01 | Termination of appointment of Bonny Colville Hyde as a director on 18 October 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
20 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 May 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
15 Jun 2016 | AP01 | Appointment of Mr Richard Kevin O'doherty as a director on 23 October 2015 | |
04 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
27 Oct 2015 | TM02 | Termination of appointment of Mark Richard Perks as a secretary on 23 October 2015 | |
27 Oct 2015 | TM01 | Termination of appointment of Mark Richard Perks as a director on 23 October 2015 | |
09 Oct 2015 | TM01 | Termination of appointment of John David Mckenzie Wood as a director on 8 October 2015 | |
09 Oct 2015 | AP01 | Appointment of Ms Bonny Colville Hyde as a director on 9 October 2015 | |
06 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-06
|
|
03 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
15 Jun 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-15
|
|
11 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
16 Jun 2013 | AR01 | Annual return made up to 28 May 2013 with full list of shareholders | |
24 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 28 May 2012 with full list of shareholders |