ANLABY COURT (CHELTENHAM) MANAGEMENT LIMITED
Company number 01528711
- Company Overview for ANLABY COURT (CHELTENHAM) MANAGEMENT LIMITED (01528711)
- Filing history for ANLABY COURT (CHELTENHAM) MANAGEMENT LIMITED (01528711)
- People for ANLABY COURT (CHELTENHAM) MANAGEMENT LIMITED (01528711)
- More for ANLABY COURT (CHELTENHAM) MANAGEMENT LIMITED (01528711)
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
|
|
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
|
|
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
|