Advanced company searchLink opens in new window

THIRLESTAINE HALL (CHELTENHAM) NO. 2 MANAGEMENT COMPANY LIMITED

Company number 06540893

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-20
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