Advanced company searchLink opens in new window

PIPERS GATE (CHELTENHAM) MANAGEMENT LIMITED

Company number 05591608

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)
30 Nov 2023 PSC04 Change of details for Miss Phillips Jacqueline Wordie as a person with significant control on 30 November 2023
30 Nov 2023 PSC01 Notification of Dianne Joyce Winder as a person with significant control on 30 November 2023
30 Nov 2023 PSC01 Notification of Phillips Jacqueline Wordie as a person with significant control on 30 November 2023
30 Nov 2023 PSC01 Notification of Christopher Michael Vevers as a person with significant control on 30 November 2023
30 Nov 2023 PSC01 Notification of Stephanie Maria Jamison as a person with significant control on 30 November 2023
30 Nov 2023 PSC01 Notification of Paul Vickers Winder as a person with significant control on 30 November 2023
30 Nov 2023 PSC09 Withdrawal of a person with significant control statement on 30 November 2023
29 Nov 2023 AP01 Appointment of Miss Philippa Jacqueline Wordie as a director on 27 November 2023
27 Nov 2023 AP01 Appointment of Mrs Dianne Joyce Winder as a director on 27 November 2023
14 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
14 Jul 2023 AA Micro company accounts made up to 31 October 2022
15 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
15 Jul 2022 AA Micro company accounts made up to 31 October 2021
13 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
13 Jul 2021 AA Micro company accounts made up to 31 October 2020
29 May 2021 AD01 Registered office address changed from 68 Windsor Street Cheltenham GL52 2DE England to 50 Windsor Street Cheltenham GL52 2DE on 29 May 2021
13 Dec 2020 AP01 Appointment of Mr Paul Vickers Winder as a director on 13 December 2020
07 Dec 2020 TM01 Termination of appointment of William Mclennan Harvey as a director on 16 November 2020
20 Nov 2020 AP01 Appointment of Ms Stephanie Maria Jamison as a director on 16 November 2020
19 Nov 2020 AP03 Appointment of Mr Christopher Micheal Vevers as a secretary on 19 November 2020
19 Nov 2020 AP01 Appointment of Mr Christopher Micheal Vevers as a director on 19 November 2020
04 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
04 Jul 2020 AA Micro company accounts made up to 31 October 2019
15 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
15 Jul 2019 AA Micro company accounts made up to 31 October 2018