6 ROYAL PARADE (CHELTENHAM) MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 01962941 |
Category | Private Limited Company |
Incorporated | 21 Nov 1985 |
Age | 38 years, 6 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
6 ROYAL PARADE (CHELTENHAM) MANAGEMENT LIMITED is an active private limited company with number 01962941. It was incorporated 38 years, 6 months, 10 days ago, on 21 November 1985. The company address is 21 Highnam Business Centre 21 Highnam Business Centre, Gloucester, GL2 8DN, Gloucestershire.
Company Fillings
Confirmation statement with no updates
Date: 28 Mar 2024
Action Date: 08 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-08
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2023
Action Date: 08 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-08
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2022
Action Date: 08 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-08
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 23 Jul 2021
Action Date: 09 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Gibson
Appointment date: 2021-07-09
Documents
Termination director company with name termination date
Date: 22 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Gibson
Termination date: 2021-07-01
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 08 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Gemma Correia
Appointment date: 2021-03-02
Documents
Termination director company with name termination date
Date: 08 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Glenys Jordan
Termination date: 2021-03-02
Documents
Confirmation statement with updates
Date: 08 Mar 2021
Action Date: 08 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-08
Documents
Confirmation statement with no updates
Date: 04 Sep 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Appoint person director company with name date
Date: 04 Sep 2020
Action Date: 03 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Gibson
Appointment date: 2020-09-03
Documents
Termination director company with name termination date
Date: 03 Sep 2020
Action Date: 03 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Gibson
Termination date: 2020-09-03
Documents
Confirmation statement with no updates
Date: 27 Aug 2020
Action Date: 21 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-21
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 21 Aug 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-21
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Change person director company with change date
Date: 16 Apr 2019
Action Date: 16 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-16
Officer name: Miss Kristina Ryjkova
Documents
Termination director company with name termination date
Date: 16 Apr 2019
Action Date: 15 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-15
Officer name: Jeremy John Duncan
Documents
Appoint person director company with name date
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-29
Officer name: Mr Darren James Flett
Documents
Termination director company with name termination date
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-29
Officer name: Tom Howe
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 15 Aug 2018
Action Date: 06 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-06
Officer name: Mr Stuart Gibson
Documents
Confirmation statement with updates
Date: 15 Aug 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Appoint person director company with name date
Date: 15 Aug 2018
Action Date: 06 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tom Howe
Appointment date: 2018-02-06
Documents
Termination secretary company with name termination date
Date: 15 Aug 2018
Action Date: 06 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-02-06
Officer name: Jeremy John Duncan
Documents
Termination secretary company with name termination date
Date: 15 Aug 2018
Action Date: 06 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jeremy John Duncan
Termination date: 2018-02-06
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2017
Action Date: 06 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-06
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 06 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-06
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 06 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-06
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2014
Action Date: 06 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-06
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2013
Action Date: 06 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-06
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 06 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-06
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2011
Action Date: 06 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-06
Documents
Change registered office address company with date old address
Date: 17 Aug 2011
Action Date: 17 Aug 2011
Category: Address
Type: AD01
Old address: 6 Royal Parade Cheltenham Gloucestershire GL50 3AY United Kingdom
Change date: 2011-08-17
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2010
Action Date: 06 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-06
Documents
Change person director company with change date
Date: 11 Aug 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kristina Ryjkova
Change date: 2010-08-06
Documents
Change person director company with change date
Date: 11 Aug 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-06
Officer name: Jeremy John Duncan
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/08; full list of members
Documents
Legacy
Date: 06 Aug 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 06 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 06/08/2008 from 6 royal parade cheltenham glos GL50 3AY
Documents
Legacy
Date: 06 Aug 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 09 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/07; no change of members
Documents
Legacy
Date: 10 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 08 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/04; full list of members
Documents
Legacy
Date: 08 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 06 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/03; full list of members
Documents
Legacy
Date: 06 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/02; full list of members
Documents
Legacy
Date: 23 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 08 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/01; full list of members
Documents
Legacy
Date: 25 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 05 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/00; full list of members
Documents
Accounts with accounts type full
Date: 28 Apr 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 25 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/99; full list of members
Documents
Accounts with accounts type full
Date: 08 Jul 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 17 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/98; full list of members
Documents
Legacy
Date: 17 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 21 Jul 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 06 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/97; change of members
Documents
Legacy
Date: 06 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 26 Jun 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 10 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/96; change of members
Documents
Legacy
Date: 27 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 12 Jun 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 25 Sep 1995
Category: Annual-return
Type: 363x
Description: Return made up to 30/09/95; full list of members
Documents
Legacy
Date: 19 Jun 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type small
Date: 19 Jun 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 02 Dec 1994
Category: Annual-return
Type: 363x
Description: Return made up to 30/09/94; full list of members
Documents
Accounts with accounts type small
Date: 12 Jul 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 07 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/93; no change of members
Documents
Accounts with accounts type full
Date: 29 Jun 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 08 Oct 1992
Category: Annual-return
Type: 363x
Description: Return made up to 30/09/92; full list of members
Documents
Accounts with accounts type full
Date: 17 Jul 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Some Companies
64 EDGEHILL DRIVE,DAVENTRY,NN11 0GR
Number: | 08246816 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHIL PHILLIPS ENGINEERING LIMITED
23 THE GREEN,LEIGHTON BUZZARD,LU7 0DD
Number: | 08936636 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 PEASELAND RD,CLECKHEATON,BD19 3NH
Number: | 11440591 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHARMAN PROPERTY MANAGEMENT LTD
ST GEORGE'S HOUSE 3RD FLOOR,LEICESTER,LE1 1QZ
Number: | 11435340 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 BUCKINGHAM AVENUE,FELTHAM,TW14 9LE
Number: | 08703143 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR CLOISTER HOUSE RIVERSIDE,SALFORD,M3 5FS
Number: | 05304011 |
Status: | ACTIVE |
Category: | Private Limited Company |