Advanced company searchLink opens in new window

SPA COURT (GLOUCESTER) MANAGEMENT LIMITED

Company number 06175336

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jun 2024 TM01 Termination of appointment of Anna Chelmicka as a director on 7 May 2024
08 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with updates
08 Apr 2024 PSC07 Cessation of Dianne Carole Reid as a person with significant control on 21 March 2024
05 Apr 2024 PSC07 Cessation of William Harold Payne as a person with significant control on 21 March 2024
27 Mar 2024 AA Accounts for a dormant company made up to 31 March 2023
14 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
23 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2023 AA Accounts for a dormant company made up to 31 March 2022
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2022 TM01 Termination of appointment of Dianne Carole Reid as a director on 1 April 2022
22 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with updates
22 Apr 2022 TM01 Termination of appointment of William Harold Payne as a director on 22 April 2022
22 Apr 2022 AP04 Appointment of Complete Property Group Limited as a secretary on 22 April 2022
22 Apr 2022 AD01 Registered office address changed from Chargrove House Main Road Shurdington Cheltenham GL51 4GA England to 4 Bath Mews Bath Parade Cheltenham GL53 7HL on 22 April 2022
22 Apr 2022 TM01 Termination of appointment of Jacqueline Gail Nelson as a director on 22 April 2022
09 Mar 2022 AD01 Registered office address changed from 45 Park Road Gloucester GL1 1LP to Chargrove House Main Road Shurdington Cheltenham GL51 4GA on 9 March 2022
27 Jul 2021 AA Micro company accounts made up to 31 March 2021
07 Apr 2021 CH01 Director's details changed for Mr William Harold Payne on 12 March 2021
07 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
04 Sep 2020 AA Micro company accounts made up to 31 March 2020
03 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
25 Sep 2019 AA Micro company accounts made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates