Advanced company searchLink opens in new window

ROYAL CRESCENT (CHELTENHAM) MANAGEMENT COMPANY LIMITED

Company number 08071041

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)
24 Jul 2016 SH01 Statement of capital following an allotment of shares on 22 July 2016
  • GBP 18
08 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)