HIGH POINT (CHELTENHAM) MANAGEMENT COMPANY LIMITED
Company number 03248438
- Company Overview for HIGH POINT (CHELTENHAM) MANAGEMENT COMPANY LIMITED (03248438)
- Filing history for HIGH POINT (CHELTENHAM) MANAGEMENT COMPANY LIMITED (03248438)
- People for HIGH POINT (CHELTENHAM) MANAGEMENT COMPANY LIMITED (03248438)
- More for HIGH POINT (CHELTENHAM) MANAGEMENT COMPANY LIMITED (03248438)
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) |
---|---|---|---|
23 Oct 2024 | AP01 | Appointment of Mr Paul Incledon Fitzsimmons as a director on 4 October 2024 | |
16 Sep 2024 | AA | Accounts for a dormant company made up to 30 June 2024 | |
13 Sep 2024 | CS01 | Confirmation statement made on 11 September 2024 with updates | |
12 Sep 2024 | CH01 | Director's details changed for Terence Malloy on 11 September 2024 | |
12 Sep 2024 | CH01 | Director's details changed for Donna Jane Green on 11 September 2024 | |
04 Apr 2024 | AP04 | Appointment of Harper Sheldon Limited as a secretary on 14 March 2024 | |
04 Apr 2024 | AD01 | Registered office address changed from Walmer House 32 Bath Street Cheltenham GL50 1YA England to Midway House Staverton Technology Park, Herrick Way Staverton Cheltenham GL51 6TQ on 4 April 2024 | |
04 Apr 2024 | TM02 | Termination of appointment of Cambray Property Management as a secretary on 14 March 2024 | |
24 Jan 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
12 Sep 2023 | CS01 | Confirmation statement made on 11 September 2023 with updates | |
17 Feb 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 11 September 2022 with updates | |
21 Feb 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
11 Mar 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with updates | |
24 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with updates | |
09 Jan 2019 | AD01 | Registered office address changed from Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ England to Walmer House 32 Bath Street Cheltenham GL50 1YA on 9 January 2019 | |
09 Jan 2019 | TM02 | Termination of appointment of Terence Malloy as a secretary on 1 January 2019 | |
09 Jan 2019 | AP04 | Appointment of Cambray Property Management as a secretary on 1 January 2019 | |
09 Oct 2018 | AP01 | Appointment of Mr Richard Philip Macdonnell as a director on 5 October 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with updates | |
30 Jul 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
17 Nov 2017 | TM01 | Termination of appointment of Janine Miller as a director on 4 November 2017 |