Advanced company searchLink opens in new window

ANLABY COURT (CHELTENHAM) MANAGEMENT LIMITED

Company number 01528711

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)
19 Jan 2017 AD01 Registered office address changed from Daisy Estate Managers Ltd 7 Rodney Road Cheltenham Gloucestershire GL50 1HX to 94 Park Lane Croydon Surrey CR0 1JB on 19 January 2017
19 Jan 2017 TM02 Termination of appointment of Coupe Property Consultants Ltd as a secretary on 19 January 2017
19 Jan 2017 AP04 Appointment of Hml Company Secretarial Services Limted as a secretary on 19 January 2017
19 Jan 2017 TM02 Termination of appointment of Nora Doreen Harbridge as a secretary on 19 January 2017
25 Aug 2016 AA Accounts for a dormant company made up to 31 March 2016
01 Aug 2016 CS01 Confirmation statement made on 3 July 2016 with updates
16 Mar 2016 AP01 Appointment of Ms Jennifer Coasby as a director on 5 March 2016
17 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
18 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 20
17 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2015 AP04 Appointment of Coupe Property Consultants Ltd as a secretary on 1 July 2015
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Nov 2014 AD01 Registered office address changed from 70 Whitethorn Drive Prestbury Cheltenham Gloucestershire GL52 5LL to Daisy Estate Managers Ltd 7 Rodney Road Cheltenham Gloucestershire GL50 1HX on 17 November 2014
05 Aug 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 20
24 Jun 2014 AP01 Appointment of Mr Guy Packer as a director
21 Jun 2014 AD01 Registered office address changed from 70 Whitehorn Drive 70 Whitethorn Drive Prestbury Cheltenham Gloucestershire GL52 5LL England on 21 June 2014
21 Jun 2014 AD01 Registered office address changed from C/O a Finnerty 7 Anlaby Court Evesham Road Cheltenham Gloucestershire GL52 2AJ England on 21 June 2014
21 Jun 2014 TM01 Termination of appointment of Alan Finnerty as a director
21 Feb 2014 TM02 Termination of appointment of a secretary
20 Feb 2014 AP03 Appointment of Mrs Nora Doreen Harbridge as a secretary
20 Feb 2014 TM02 Termination of appointment of Alexander Wallace as a secretary
20 Feb 2014 AP03 Appointment of Mrs Nora Doreen Harbridge as a secretary
28 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Aug 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13