SPA COURT (GLOUCESTER) MANAGEMENT LIMITED
Company number 06175336
- Company Overview for SPA COURT (GLOUCESTER) MANAGEMENT LIMITED (06175336)
- Filing history for SPA COURT (GLOUCESTER) MANAGEMENT LIMITED (06175336)
- People for SPA COURT (GLOUCESTER) MANAGEMENT LIMITED (06175336)
- More for SPA COURT (GLOUCESTER) MANAGEMENT LIMITED (06175336)
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 |