50 GROSVENOR STREET CHELTENHAM MANAGEMENT COMPANY LIMITED
Company number 06146981
- Company Overview for 50 GROSVENOR STREET CHELTENHAM MANAGEMENT COMPANY LIMITED (06146981)
- Filing history for 50 GROSVENOR STREET CHELTENHAM MANAGEMENT COMPANY LIMITED (06146981)
- People for 50 GROSVENOR STREET CHELTENHAM MANAGEMENT COMPANY LIMITED (06146981)
- More for 50 GROSVENOR STREET CHELTENHAM MANAGEMENT COMPANY LIMITED (06146981)
| 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
|
|
| 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 |