Advanced company searchLink opens in new window

THE VIEW (CHELTENHAM) MANAGEMENT COMPANY LIMITED

Company number 10186785

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)
19 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 17 May 2022
01 Nov 2023 AD01 Registered office address changed from 4 Bath Mews Bath Parade Cheltenham GL53 7HL England to 1 the View Cleeve Hill Cheltenham Gloucestershire GL52 3PX on 1 November 2023
14 Jun 2023 AA Accounts for a dormant company made up to 31 May 2023
14 Jun 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
22 Mar 2023 AA Accounts for a dormant company made up to 31 May 2022
02 Aug 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 19/01/2024
02 Aug 2022 AD01 Registered office address changed from 1 the View Cleeve Hill Cheltenham GL52 3PX England to 4 Bath Mews Bath Parade Cheltenham GL53 7HL on 2 August 2022
13 Jul 2022 AD01 Registered office address changed from 134 Cheltenham Road Gloucester GL2 0LY England to 1 the View Cleeve Hill Cheltenham GL52 3PX on 13 July 2022
13 Jul 2022 TM02 Termination of appointment of Cmg Leasehold Management Limited as a secretary on 30 June 2022
01 Mar 2022 TM01 Termination of appointment of Mark Anthony Holland as a director on 28 February 2022
01 Mar 2022 PSC08 Notification of a person with significant control statement
01 Mar 2022 PSC07 Cessation of Mark Anthony Holland as a person with significant control on 25 February 2022
01 Mar 2022 AP01 Appointment of Mrs Deborah Raxter as a director on 23 February 2022
01 Mar 2022 AP01 Appointment of Dr Kok-Swee Gan as a director on 23 February 2022
01 Mar 2022 AP01 Appointment of Mr Nigel Kevin Beaton as a director on 23 February 2022
01 Mar 2022 AP01 Appointment of Mr James Mark Thorley as a director on 23 February 2022
25 Feb 2022 AA Micro company accounts made up to 31 May 2021
25 May 2021 AA Micro company accounts made up to 31 May 2020
25 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
29 May 2020 CS01 Confirmation statement made on 17 May 2020 with updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
24 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
27 Mar 2019 AP04 Appointment of Cmg Leasehold Management Limited as a secretary on 27 March 2019
27 Mar 2019 TM02 Termination of appointment of Complete Property Group Limited as a secretary on 27 March 2019
27 Mar 2019 AD01 Registered office address changed from Basement Flat 51 Pittville Lawn Cheltenham GL52 2BH England to 134 Cheltenham Road Gloucester GL2 0LY on 27 March 2019