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)
03 May 2019 TM02 Termination of appointment of Rosamond Patricia Hetreed as a secretary on 30 April 2019
16 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
16 Jul 2018 AA Micro company accounts made up to 31 October 2017
06 Dec 2017 AD01 Registered office address changed from Normandy House Normandy House 305-309 High Street Cheltenham GL50 3HW United Kingdom to 68 Windsor Street Cheltenham GL52 2DE on 6 December 2017
17 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
16 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
25 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
23 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
22 Feb 2016 AD01 Registered office address changed from C/O Mrs R P Hetreed 62 Windsor Street Cheltenham Gloucestershire GL52 2DE to Normandy House Normandy House 305-309 High Street Cheltenham GL50 3HW on 22 February 2016
18 Jul 2015 AR01 Annual return made up to 15 July 2015 no member list
18 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
15 Jul 2014 AR01 Annual return made up to 15 July 2014 no member list
15 Jul 2014 AP01 Appointment of Mr William Mclennan Harvey as a director on 24 February 2014
15 Jul 2014 AD02 Register inspection address has been changed from C/O John Hoole 60 Windsor Street Cheltenham Gloucestershire GL52 2DE England to 56 Windsor Street Cheltenham Gloucestershire GL52 2DE
09 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
27 May 2014 CH01 Director's details changed for Mr John David Simon Hoole on 1 May 2014
23 May 2014 TM01 Termination of appointment of John Hoole as a director
15 Jul 2013 AR01 Annual return made up to 15 July 2013 no member list
15 Jul 2013 AD02 Register inspection address has been changed from C/O Christopher Vevers 52 Windsor Street Cheltenham Gloucestershire GL52 2DE United Kingdom
15 Jul 2013 AP01 Appointment of Mr John David Simon Hoole as a director
15 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
15 Jul 2013 TM01 Termination of appointment of Christopher Vevers as a director
03 Aug 2012 AR01 Annual return made up to 2 August 2012 no member list
02 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
17 Oct 2011 TM01 Termination of appointment of Jonathan Clark as a director