THIRLESTAINE HALL (CHELTENHAM) NO. 2 MANAGEMENT COMPANY LIMITED
Company number 06540893
- Company Overview for THIRLESTAINE HALL (CHELTENHAM) NO. 2 MANAGEMENT COMPANY LIMITED (06540893)
- Filing history for THIRLESTAINE HALL (CHELTENHAM) NO. 2 MANAGEMENT COMPANY LIMITED (06540893)
- People for THIRLESTAINE HALL (CHELTENHAM) NO. 2 MANAGEMENT COMPANY LIMITED (06540893)
- More for THIRLESTAINE HALL (CHELTENHAM) NO. 2 MANAGEMENT COMPANY LIMITED (06540893)
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) |
---|---|---|---|
20 Nov 2024 | AA | Accounts for a dormant company made up to 31 October 2024 | |
27 Mar 2024 | CS01 | Confirmation statement made on 27 March 2024 with no updates | |
19 Jul 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
19 Jul 2023 | AA01 | Current accounting period extended from 30 April 2024 to 31 October 2024 | |
27 Mar 2023 | CS01 | Confirmation statement made on 27 March 2023 with no updates | |
17 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
20 Feb 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
21 Apr 2022 | AP04 | Appointment of Cambray Property Management Limited as a secretary on 20 April 2022 | |
21 Apr 2022 | PSC02 | Notification of Thirlestaine Hall (Cheltenham) Management Limited as a person with significant control on 20 April 2022 | |
20 Apr 2022 | PSC07 | Cessation of Berkeley Residential Limited as a person with significant control on 20 April 2022 | |
20 Apr 2022 | TM01 | Termination of appointment of Robert Charles Grenville Perrins as a director on 20 April 2022 | |
20 Apr 2022 | TM01 | Termination of appointment of Richard James Stearn as a director on 20 April 2022 | |
20 Apr 2022 | AD01 | Registered office address changed from Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG to C/O Cambray Property Management Limited Walmer House 32 Bath Street Cheltenham Gloucestershire GL50 1YA on 20 April 2022 | |
20 Apr 2022 | AP01 | Appointment of Mrs Carol Elaine Clarke as a director on 20 April 2022 | |
20 Apr 2022 | AP01 | Appointment of Ms Clare Tongue as a director on 20 April 2022 | |
20 Apr 2022 | AP01 | Appointment of Miss Caroline Amanda Harris as a director on 20 April 2022 | |
20 Apr 2022 | AP01 | Appointment of Mr Paul Brent Mayoh as a director on 20 April 2022 | |
20 Apr 2022 | AP01 | Appointment of Mrs Jacqueline Ann Davis as a director on 20 April 2022 | |
20 Apr 2022 | AP01 | Appointment of Mrs Joan Miriam Leach as a director on 20 April 2022 | |
20 Apr 2022 | CERTNM |
Company name changed berkeley one hundred and ninety-two LIMITED\certificate issued on 20/04/22
|
|
30 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with updates | |
09 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
04 Jun 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
23 Mar 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
11 Feb 2021 | CH01 | Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 |