Advanced company searchLink opens in new window

CHEQUERS COURT (STOKE GIFFORD) NO. 2 MANAGEMENT COMPANY LIMITED

Company number 02395904

Filter by category

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)
12 Jun 2024 CS01 Confirmation statement made on 8 June 2024 with no updates
11 Jan 2024 AA Micro company accounts made up to 30 June 2023
14 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
03 Feb 2023 AA Micro company accounts made up to 30 June 2022
20 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
24 Feb 2022 AA Micro company accounts made up to 30 June 2021
14 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
10 Jun 2021 AA Micro company accounts made up to 30 June 2020
19 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
17 Mar 2020 AA Micro company accounts made up to 30 June 2019
14 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
31 Dec 2018 AA01 Current accounting period extended from 31 March 2019 to 30 June 2019
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 Oct 2018 AD01 Registered office address changed from 2 Westfield Park Barns Ground Kenn Clevedon BS21 6UA England to 2, Westfield Business Park Barns Ground Kenn Clevedon North Somerset BS21 6UA on 9 October 2018
11 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
08 Jun 2018 PSC08 Notification of a person with significant control statement
08 Jun 2018 PSC07 Cessation of Louise Sharon Williams as a person with significant control on 1 April 2018
12 Apr 2018 TM02 Termination of appointment of Louise Sharon Williams as a secretary on 31 March 2018
12 Apr 2018 CH01 Director's details changed for Mr Andrew Methley Owst on 31 March 2018
12 Apr 2018 CH01 Director's details changed for Mike King on 31 March 2018
12 Apr 2018 AP04 Appointment of Holdshare Secretarial Services Limited as a secretary on 31 March 2018
12 Apr 2018 AD01 Registered office address changed from Twelve Trees Accomodation Agency 65 Long Beach Road Longwell Green Bristol BS15 6XD to 2 Westfield Park Barns Ground Kenn Clevedon BS21 6UA on 12 April 2018
21 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
22 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016