ROYAL CRESCENT (CHELTENHAM) MANAGEMENT COMPANY LIMITED
Company number 08071041
- Company Overview for ROYAL CRESCENT (CHELTENHAM) MANAGEMENT COMPANY LIMITED (08071041)
- Filing history for ROYAL CRESCENT (CHELTENHAM) MANAGEMENT COMPANY LIMITED (08071041)
- People for ROYAL CRESCENT (CHELTENHAM) MANAGEMENT COMPANY LIMITED (08071041)
- More for ROYAL CRESCENT (CHELTENHAM) MANAGEMENT COMPANY LIMITED (08071041)
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) |
---|---|---|---|
25 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
20 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with updates | |
21 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Jun 2023 | CS01 | Confirmation statement made on 20 May 2023 with updates | |
02 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 1 May 2023
|
|
16 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Jul 2022 | AP01 | Appointment of Mr Adrian Mark Beere as a director on 11 July 2022 | |
11 Jul 2022 | TM01 | Termination of appointment of Christopher James Smith as a director on 11 July 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
02 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with updates | |
23 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
20 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Jun 2020 | AP04 | Appointment of Ash & Co Cs Llp as a secretary on 1 June 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
14 May 2020 | AD01 | Registered office address changed from Coupe Property Consultants Ltd 7 Rodney Road Cheltenham GL50 1HX England to 3 Pullman Court Great Western Road Gloucester GL1 3nd on 14 May 2020 | |
12 May 2020 | TM02 | Termination of appointment of Coupe Property Consultants Ltd as a secretary on 1 May 2020 | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
17 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
03 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
24 May 2017 | CH01 | Director's details changed for Ian Robert Perry on 15 May 2017 | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |