IMPERIAL APARTMENTS CHELTENHAM (MANAGEMENT) COMPANY LIMITED
Company number 03267758
- Company Overview for IMPERIAL APARTMENTS CHELTENHAM (MANAGEMENT) COMPANY LIMITED (03267758)
- Filing history for IMPERIAL APARTMENTS CHELTENHAM (MANAGEMENT) COMPANY LIMITED (03267758)
- People for IMPERIAL APARTMENTS CHELTENHAM (MANAGEMENT) COMPANY LIMITED (03267758)
- More for IMPERIAL APARTMENTS CHELTENHAM (MANAGEMENT) COMPANY LIMITED (03267758)
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) |
---|---|---|---|
02 Jun 2016 | AP01 | Appointment of Mr Howard Mann as a director on 12 May 2016 | |
17 May 2016 | TM01 | Termination of appointment of Sarah Margaret Lawson as a director on 12 May 2016 | |
10 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Nov 2015 | AD01 | Registered office address changed from Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ England to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 26 November 2015 | |
26 Nov 2015 | AD01 | Registered office address changed from The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 26 November 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
04 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
12 May 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Apr 2013 | AP01 | Appointment of Mr Trevor George Snellgrove as a director | |
17 Apr 2013 | AP01 | Appointment of Mr John Arnold Ashenhurst as a director | |
11 Apr 2013 | TM01 | Termination of appointment of Naomi Baum as a director | |
13 Nov 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
24 Apr 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
20 Apr 2012 | AP04 | Appointment of Ths Accountants Limited as a secretary | |
18 Apr 2012 | AD02 | Register inspection address has been changed from 4 Lansdown Parade Cheltenham Gloucestershire GL50 2LH United Kingdom | |
18 Apr 2012 | TM02 | Termination of appointment of Cecil Sanderson as a secretary | |
24 Oct 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
28 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
05 Nov 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
05 Nov 2010 | AD03 | Register(s) moved to registered inspection location | |
04 Nov 2010 | AD02 | Register inspection address has been changed | |
15 Apr 2010 | AA | Accounts for a small company made up to 31 December 2009 |