DUNALLEY STREET (CHELTENHAM) MANAGEMENT COMPANY LIMITED
Company number 04598999
- Company Overview for DUNALLEY STREET (CHELTENHAM) MANAGEMENT COMPANY LIMITED (04598999)
- Filing history for DUNALLEY STREET (CHELTENHAM) MANAGEMENT COMPANY LIMITED (04598999)
- People for DUNALLEY STREET (CHELTENHAM) MANAGEMENT COMPANY LIMITED (04598999)
- More for DUNALLEY STREET (CHELTENHAM) MANAGEMENT COMPANY LIMITED (04598999)
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 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
29 Jun 2017 | AA | Micro company accounts made up to 30 April 2017 | |
24 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
20 Jun 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
02 Dec 2015 | AR01 | Annual return made up to 22 November 2015 no member list | |
01 Dec 2015 | CH01 | Director's details changed for Mr Paul Rowsell Sparks on 28 October 2015 | |
10 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
27 Nov 2014 | AR01 | Annual return made up to 22 November 2014 no member list | |
05 Jun 2014 | AP03 | Appointment of Mr David James Turner as a secretary | |
05 Jun 2014 | AD01 | Registered office address changed from 41 Bath Road Cheltenham Gloucestershire GL53 7HQ on 5 June 2014 | |
05 Jun 2014 | TM02 | Termination of appointment of Michael Tems as a secretary | |
27 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
06 Dec 2013 | AR01 | Annual return made up to 22 November 2013 no member list | |
23 Sep 2013 | AP01 | Appointment of Mr Paul Sparks as a director | |
23 Sep 2013 | TM01 | Termination of appointment of Linda Hewines as a director | |
23 Sep 2013 | TM01 | Termination of appointment of Jean Scott as a director | |
21 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 22 November 2012 no member list | |
29 Mar 2012 | AD01 | Registered office address changed from 99 the Promenade Cheltenham Gloucestershire GL50 1NW on 29 March 2012 | |
18 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 22 November 2011 no member list | |
02 Nov 2011 | TM01 | Termination of appointment of Nigel Quincey as a director | |
13 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
10 Dec 2010 | AR01 | Annual return made up to 22 November 2010 no member list |