SELBY LODGE (CHELTENHAM) MANAGEMENT COMPANY LIMITED
Company number 04318921
- Company Overview for SELBY LODGE (CHELTENHAM) MANAGEMENT COMPANY LIMITED (04318921)
- Filing history for SELBY LODGE (CHELTENHAM) MANAGEMENT COMPANY LIMITED (04318921)
- People for SELBY LODGE (CHELTENHAM) MANAGEMENT COMPANY LIMITED (04318921)
- More for SELBY LODGE (CHELTENHAM) MANAGEMENT COMPANY LIMITED (04318921)
| 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 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
| 05 Feb 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
| 20 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
| 29 Aug 2017 | AP01 | Appointment of Mrs Geraldine Mcglynn as a director on 19 August 2017 | |
| 18 Aug 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
| 30 Mar 2017 | AP01 | Appointment of Mr Alan Smith as a director on 15 March 2017 | |
| 30 Jan 2017 | TM01 | Termination of appointment of Michael John Dougan as a director on 13 January 2017 | |
| 24 Jan 2017 | TM01 | Termination of appointment of Michael John Dougan as a director on 13 January 2017 | |
| 20 Jan 2017 | AD01 | Registered office address changed from Coupe Property Consultants 7 Rodney Road Cheltenham Glos GL50 1HX to 94 Park Lane Croydon Surrey CR0 1JB on 20 January 2017 | |
| 20 Jan 2017 | TM02 | Termination of appointment of Coupe Property Consultants Ltd as a secretary on 19 January 2017 | |
| 20 Jan 2017 | AP04 | Appointment of Hml Company Secretarial Services Limted as a secretary on 19 January 2017 | |
| 07 Dec 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
| 18 Feb 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
| 18 Nov 2015 | AR01 | Annual return made up to 7 November 2015 no member list | |
| 17 Nov 2015 | AD01 | Registered office address changed from 7 Daisy Estate Managers Ltd Rodney Road Cheltenham Gloucestershire GL50 1HZ to Coupe Property Consultants 7 Rodney Road Cheltenham Glos GL50 1HX on 17 November 2015 | |
| 25 Jul 2015 | CH04 | Secretary's details changed for Daisy Estate Managers Ltd on 1 July 2015 | |
| 09 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
| 21 Jan 2015 | AP01 | Appointment of Mr Richard Mark Hill as a director on 11 August 2014 | |
| 19 Jan 2015 | AR01 | Annual return made up to 7 November 2014 no member list | |
| 20 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
| 03 Dec 2013 | AR01 | Annual return made up to 7 November 2013 no member list | |
| 08 Sep 2013 | AP04 | Appointment of Daisy Estate Managers Ltd as a secretary | |
| 28 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
| 27 Aug 2013 | AP01 | Appointment of Mr Anthony James Musson as a director | |
| 27 Aug 2013 | TM01 | Termination of appointment of Justine Morton as a director |