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) |
---|---|---|---|
24 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 22 July 2016
|
|
08 Jun 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
08 Jun 2016 | AD01 | Registered office address changed from Daisy Estate Managers Ltd 7 Rodney Road Cheltenham Gloucestershire GL50 1HX to Coupe Property Consultants Ltd 7 Rodney Road Cheltenham GL50 1HX on 8 June 2016 | |
08 Jun 2016 | CH04 | Secretary's details changed for Daisy Estate Managers Ltd on 1 July 2015 | |
26 Feb 2016 | AP01 | Appointment of Mr Christopher James Smith as a director on 1 February 2016 | |
25 Feb 2016 | TM01 | Termination of appointment of Stephen Charles Harper as a director on 2 December 2015 | |
09 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 May 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
14 Apr 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 | |
19 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
14 Jan 2015 | AP04 | Appointment of Daisy Estate Managers Ltd as a secretary on 14 January 2015 | |
14 Jan 2015 | AD01 | Registered office address changed from C/O Attivo Property Limited Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to Daisy Estate Managers Ltd 7 Rodney Road Cheltenham Gloucestershire GL50 1HX on 14 January 2015 | |
20 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
06 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
24 May 2013 | AD01 | Registered office address changed from Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 24 May 2013 | |
11 Jan 2013 | AP01 | Appointment of Ian Robert Perry as a director | |
11 Jan 2013 | AP01 | Appointment of Mr Steven John Jones as a director | |
11 Jan 2013 | AP01 | Appointment of Mr Stephen Charles Harper as a director | |
11 Jan 2013 | TM02 | Termination of appointment of Bayshill Secretaries Limited as a secretary | |
11 Jan 2013 | TM01 | Termination of appointment of Richard Norton as a director | |
11 Jan 2013 | AP01 | Appointment of Timothy Christian Smith as a director | |
16 May 2012 | NEWINC |
Incorporation
|