QUEENS GATE MANAGEMENT COMPANY (CHELTENHAM) LIMITED
Company number 05696568
- Company Overview for QUEENS GATE MANAGEMENT COMPANY (CHELTENHAM) LIMITED (05696568)
- Filing history for QUEENS GATE MANAGEMENT COMPANY (CHELTENHAM) LIMITED (05696568)
- People for QUEENS GATE MANAGEMENT COMPANY (CHELTENHAM) LIMITED (05696568)
- More for QUEENS GATE MANAGEMENT COMPANY (CHELTENHAM) LIMITED (05696568)
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) |
---|---|---|---|
18 Feb 2014 | AR01 | Annual return made up to 3 February 2014 no member list | |
20 Aug 2013 | AP04 | Appointment of Cmg Leasehold Management Limited as a secretary | |
20 Aug 2013 | AD01 | Registered office address changed from C/O David Holmes St James' House St. James Square Cheltenham Gloucestershire GL50 3PR England on 20 August 2013 | |
24 Jul 2013 | AD01 | Registered office address changed from Walmer House 32 Bath Street Cheltenham Gloucestershire GL50 1YA on 24 July 2013 | |
24 Jul 2013 | TM02 | Termination of appointment of Cambray Property Management as a secretary | |
05 Mar 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
07 Feb 2013 | AR01 | Annual return made up to 3 February 2013 no member list | |
09 Feb 2012 | AR01 | Annual return made up to 3 February 2012 no member list | |
06 Feb 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
09 May 2011 | AP04 | Appointment of Cambray Property Management as a secretary | |
21 Apr 2011 | AD01 | Registered office address changed from 32 Bath Street Cheltenham Gloucestershire GL50 1YA United Kingdom on 21 April 2011 | |
28 Mar 2011 | AD01 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom on 28 March 2011 | |
28 Mar 2011 | TM02 | Termination of appointment of Cosec Management Services Limited as a secretary | |
09 Feb 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
07 Feb 2011 | AR01 | Annual return made up to 3 February 2011 no member list | |
04 Feb 2011 | AD01 | Registered office address changed from 1-2 the Gardens Fareham Hampshire PO16 8SS on 4 February 2011 | |
22 Mar 2010 | AR01 | Annual return made up to 3 February 2010 no member list | |
31 Oct 2009 | AA | Accounts for a dormant company made up to 31 July 2009 | |
07 May 2009 | 225 | Accounting reference date extended from 28/02/2009 to 31/07/2009 | |
06 May 2009 | 288b | Appointment terminated secretary tamzin girdwood | |
06 May 2009 | 287 | Registered office changed on 06/05/2009 from 5 tivoli walk cheltenham glos GL50 2UX | |
06 May 2009 | 288a | Secretary appointed cosec management services LIMITED | |
02 Mar 2009 | 363a | Annual return made up to 03/02/09 | |
25 Sep 2008 | 363s | Annual return made up to 03/02/08 | |
19 Sep 2008 | AA | Accounts for a dormant company made up to 28 February 2008 |