THE PADDOCKS MALVERN MANAGEMENT COMPANY LIMITED
Company number 11285486
- Company Overview for THE PADDOCKS MALVERN MANAGEMENT COMPANY LIMITED (11285486)
- Filing history for THE PADDOCKS MALVERN MANAGEMENT COMPANY LIMITED (11285486)
- People for THE PADDOCKS MALVERN MANAGEMENT COMPANY LIMITED (11285486)
- More for THE PADDOCKS MALVERN MANAGEMENT COMPANY LIMITED (11285486)
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) |
---|---|---|---|
03 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with no updates | |
21 Jan 2024 | AA | Micro company accounts made up to 29 September 2023 | |
09 Aug 2023 | AP03 | Appointment of Mr Maurice Paul Nichols as a secretary on 9 August 2023 | |
09 Aug 2023 | AP01 | Appointment of Mrs Julie Ann Ben-Dyke as a director on 9 August 2023 | |
04 Aug 2023 | AP01 | Appointment of Dr Alastair James Mckay as a director on 3 August 2023 | |
03 Aug 2023 | TM01 | Termination of appointment of James Stuart Hall as a director on 3 August 2023 | |
03 Aug 2023 | TM01 | Termination of appointment of Ashley John Hall as a director on 3 August 2023 | |
03 Aug 2023 | PSC08 | Notification of a person with significant control statement | |
03 Aug 2023 | AD01 | Registered office address changed from Unit 5, Huntley Business Park Ross Road Huntley Gloucester Gloucestershire GL19 3FF England to 4 Howey Close Malvern WR14 1WB on 3 August 2023 | |
03 Aug 2023 | PSC07 | Cessation of Churcham Homes Limited as a person with significant control on 3 August 2023 | |
03 Aug 2023 | AP01 | Appointment of Mr Simon Locke as a director on 3 August 2023 | |
03 Aug 2023 | AP01 | Appointment of Mrs Laura Rebecca Blair as a director on 3 August 2023 | |
03 Aug 2023 | AP01 | Appointment of Mr Gary Pendergast as a director on 3 August 2023 | |
03 Aug 2023 | AP01 | Appointment of Mr Richard James Holloway as a director on 3 August 2023 | |
03 Aug 2023 | AP01 | Appointment of Mrs Alison Sian Fowler as a director on 3 August 2023 | |
03 Aug 2023 | AP01 | Appointment of Mr Maurice Paul Nichols as a director on 3 August 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with no updates | |
07 Feb 2023 | AD01 | Registered office address changed from Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom to Unit 5, Huntley Business Park Ross Road Huntley Gloucester Gloucestershire GL19 3FF on 7 February 2023 | |
11 Jan 2023 | AA | Accounts for a dormant company made up to 29 September 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
12 Apr 2022 | CH01 | Director's details changed for Mr James Stuart Hall on 12 April 2022 | |
18 Jan 2022 | AA | Accounts for a dormant company made up to 29 September 2021 | |
14 Dec 2021 | CH01 | Director's details changed for Mr Ashley John Hall on 14 December 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
11 Jan 2021 | AA | Accounts for a dormant company made up to 29 September 2020 |