Advanced company searchLink opens in new window

50 GROSVENOR STREET CHELTENHAM MANAGEMENT COMPANY LIMITED

Company number 06146981

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
08 Mar 2019 PSC01 Notification of Jamie Tullett as a person with significant control on 1 February 2019
08 Mar 2019 PSC07 Cessation of Stephen Rackley as a person with significant control on 1 February 2019
08 Mar 2019 AP01 Appointment of Mr Jamie Tullett as a director on 1 February 2019
08 Mar 2019 TM02 Termination of appointment of Stephen Rackley as a secretary on 1 February 2019
08 Mar 2019 TM01 Termination of appointment of Stephen Rackley as a director on 1 February 2019
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Oct 2018 AD01 Registered office address changed from C/O Stephen Rackley 50 Grosvenor Street Cheltenham Gloucestershire GL52 2SG England to Flat 3 50 Grosvenor Street Cheltenham GL52 2SG on 18 October 2018
22 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
20 Dec 2016 AA Micro company accounts made up to 31 March 2016
26 Apr 2016 AP01 Appointment of Mr Stephen Rackley as a director on 1 February 2016
01 Apr 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 4
01 Apr 2016 AP01 Appointment of Miss Sian Drewery as a director on 1 February 2016
11 Mar 2016 AD01 Registered office address changed from 50 Grosvenor Street Cheltenham Gloucestershire GL52 2SG to C/O Stephen Rackley 50 Grosvenor Street Cheltenham Gloucestershire GL52 2SG on 11 March 2016
11 Mar 2016 AA Micro company accounts made up to 31 March 2015
07 Mar 2016 TM01 Termination of appointment of Josef Trchalik as a director on 29 January 2016
04 Mar 2016 TM02 Termination of appointment of David Michael Thomas as a secretary on 30 November 2015
03 Mar 2016 AP03 Appointment of Stephen Rackley as a secretary on 1 February 2016
31 Dec 2015 TM01 Termination of appointment of Lucy Claire Morgan as a director on 16 November 2015
31 Dec 2015 TM01 Termination of appointment of John Paul Hubbard as a director on 16 November 2015
22 Dec 2015 AP03 Appointment of David Michael Thomas as a secretary on 17 November 2015
22 Dec 2015 AP01 Appointment of Mark Graham Williams as a director on 17 November 2015
22 Dec 2015 AP01 Appointment of Mr Kieran George Redman as a director on 17 November 2015
19 Dec 2015 AD01 Registered office address changed from 53 Springbank Road Cheltenham Glos GL51 0NU to 50 Grosvenor Street Cheltenham Gloucestershire GL52 2SG on 19 December 2015