PIPERS GATE (CHELTENHAM) MANAGEMENT LIMITED
Company number 05591608
- Company Overview for PIPERS GATE (CHELTENHAM) MANAGEMENT LIMITED (05591608)
- Filing history for PIPERS GATE (CHELTENHAM) MANAGEMENT LIMITED (05591608)
- People for PIPERS GATE (CHELTENHAM) MANAGEMENT LIMITED (05591608)
- More for PIPERS GATE (CHELTENHAM) MANAGEMENT LIMITED (05591608)
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 |