PIPERS GATE (CHELTENHAM) MANAGEMENT LIMITED
Company number 05591608
- Company Overview for PIPERS GATE (CHELTENHAM) MANAGEMENT LIMITED (05591608)
- Filing history for PIPERS GATE (CHELTENHAM) MANAGEMENT LIMITED (05591608)
- People for PIPERS GATE (CHELTENHAM) MANAGEMENT LIMITED (05591608)
- More for PIPERS GATE (CHELTENHAM) MANAGEMENT LIMITED (05591608)
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 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with no updates | |
15 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
30 Nov 2023 | PSC04 | Change of details for Miss Phillips Jacqueline Wordie as a person with significant control on 30 November 2023 | |
30 Nov 2023 | PSC01 | Notification of Dianne Joyce Winder as a person with significant control on 30 November 2023 | |
30 Nov 2023 | PSC01 | Notification of Phillips Jacqueline Wordie as a person with significant control on 30 November 2023 | |
30 Nov 2023 | PSC01 | Notification of Christopher Michael Vevers as a person with significant control on 30 November 2023 | |
30 Nov 2023 | PSC01 | Notification of Stephanie Maria Jamison as a person with significant control on 30 November 2023 | |
30 Nov 2023 | PSC01 | Notification of Paul Vickers Winder as a person with significant control on 30 November 2023 | |
30 Nov 2023 | PSC09 | Withdrawal of a person with significant control statement on 30 November 2023 | |
29 Nov 2023 | AP01 | Appointment of Miss Philippa Jacqueline Wordie as a director on 27 November 2023 | |
27 Nov 2023 | AP01 | Appointment of Mrs Dianne Joyce Winder as a director on 27 November 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
14 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
15 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
15 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
13 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
29 May 2021 | AD01 | Registered office address changed from 68 Windsor Street Cheltenham GL52 2DE England to 50 Windsor Street Cheltenham GL52 2DE on 29 May 2021 | |
13 Dec 2020 | AP01 | Appointment of Mr Paul Vickers Winder as a director on 13 December 2020 | |
07 Dec 2020 | TM01 | Termination of appointment of William Mclennan Harvey as a director on 16 November 2020 | |
20 Nov 2020 | AP01 | Appointment of Ms Stephanie Maria Jamison as a director on 16 November 2020 | |
19 Nov 2020 | AP03 | Appointment of Mr Christopher Micheal Vevers as a secretary on 19 November 2020 | |
19 Nov 2020 | AP01 | Appointment of Mr Christopher Micheal Vevers as a director on 19 November 2020 | |
04 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
04 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 |