9 PARK PLACE (CHELTENHAM) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02831414 |
Category | Private Limited Company |
Incorporated | 29 Jun 1993 |
Age | 30 years, 11 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
9 PARK PLACE (CHELTENHAM) MANAGEMENT COMPANY LIMITED is an active private limited company with number 02831414. It was incorporated 30 years, 11 months, 18 days ago, on 29 June 1993. The company address is The Old Smithy Stocktons Courtyard The Old Smithy Stocktons Courtyard, Tewkesbury, GL20 7NT, Gloucestershire, England.
Company Fillings
Change registered office address company with date old address new address
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-14
New address: The Old Smithy Stocktons Courtyard Overbury Tewkesbury Gloucestershire GL20 7NT
Old address: Unit 1-4 Stockton's Courtyard Overbury Tewkesbury Gloucestershire GL20 7NT England
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2023
Action Date: 25 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-25
Documents
Confirmation statement with updates
Date: 10 Jul 2023
Action Date: 29 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-29
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2022
Action Date: 25 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-25
Documents
Confirmation statement with updates
Date: 13 Jul 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Appoint person director company with name date
Date: 12 Jul 2022
Action Date: 12 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Karim Mellor
Appointment date: 2022-07-12
Documents
Change person director company with change date
Date: 12 Jul 2022
Action Date: 12 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-12
Officer name: Mrs Louise Herbert
Documents
Termination director company with name termination date
Date: 12 Jul 2022
Action Date: 12 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathleen Patricia Mellor
Termination date: 2022-07-12
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2021
Action Date: 25 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-25
Documents
Confirmation statement with updates
Date: 13 Jul 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-29
Documents
Appoint person director company with name date
Date: 10 Jul 2021
Action Date: 11 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-11
Officer name: Miss Rosella Daly
Documents
Termination director company with name termination date
Date: 28 Jun 2021
Action Date: 11 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-11
Officer name: Rebecca Pearson
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2020
Action Date: 25 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-25
Documents
Confirmation statement with no updates
Date: 20 Jul 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2020
Action Date: 16 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-16
New address: Unit 1-4 Stockton's Courtyard Overbury Tewkesbury Gloucestershire GL20 7NT
Old address: William Burford House Lansdown Place Lane Cheltenham GL50 2LB England
Documents
Change person director company with change date
Date: 04 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-03
Officer name: Mrs Kathleen Patricia Mellor
Documents
Change person director company with change date
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kathleen Patricia Mellor
Change date: 2019-09-03
Documents
Change person director company with change date
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Louise Herbert
Change date: 2019-09-03
Documents
Change person director company with change date
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-03
Officer name: Claire Denise Hutsby
Documents
Confirmation statement with updates
Date: 21 Aug 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Termination director company with name termination date
Date: 29 Jul 2019
Action Date: 20 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-20
Officer name: Maxine Dorcas Nelmes
Documents
Appoint person director company with name date
Date: 29 Jul 2019
Action Date: 20 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anne Hilary Selby
Appointment date: 2019-05-20
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2019
Action Date: 25 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-25
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2018
Action Date: 25 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-25
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Appoint person director company with name date
Date: 02 Jul 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-01
Officer name: Mrs Melanie Barwick
Documents
Termination director company with name termination date
Date: 21 Jun 2018
Action Date: 25 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Martin Kennedy
Termination date: 2017-12-25
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Address
Type: AD01
Old address: Calderwood House 7 Montpellier Parade Cheltenham Gloucestershire GL50 1UA
Change date: 2018-06-21
New address: William Burford House Lansdown Place Lane Cheltenham GL50 2LB
Documents
Notification of a person with significant control statement
Date: 25 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2017
Action Date: 25 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-25
Documents
Appoint person director company with name date
Date: 29 Aug 2017
Action Date: 20 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-20
Officer name: Ms Rebecca Pearson
Documents
Confirmation statement with updates
Date: 21 Aug 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Termination director company with name termination date
Date: 21 Aug 2017
Action Date: 20 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Black
Termination date: 2016-12-20
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2016
Action Date: 25 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-25
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2015
Action Date: 29 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-29
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2015
Action Date: 25 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-25
Documents
Change person director company with change date
Date: 15 Jul 2015
Action Date: 05 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-05
Officer name: Elizabeth Griffiths
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 29 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-29
Documents
Appoint person director company with name
Date: 07 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kathy Mellor
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2014
Action Date: 25 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-25
Documents
Termination director company with name
Date: 19 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Doherty
Documents
Termination secretary company with name
Date: 04 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Linda Doherty
Documents
Appoint person director company with name
Date: 30 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Claire Denise Hutsby
Documents
Termination director company with name
Date: 24 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Chadwick
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2013
Action Date: 29 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-29
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2013
Action Date: 25 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-25
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2012
Action Date: 25 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-25
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2012
Action Date: 29 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-29
Documents
Appoint person director company with name
Date: 20 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Maxine Nelmes
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2011
Action Date: 25 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-25
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 29 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-29
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2010
Action Date: 25 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-25
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2010
Action Date: 29 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-29
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-29
Officer name: Terence Martin Kennedy
Documents
Termination director company with name
Date: 18 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Valentine
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 29 Sep 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Louise Elizabeth Herbert
Change date: 2009-09-29
Documents
Appoint person director company with name
Date: 08 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Terence Martin Kennedy
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 30 Sep 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-09-30
Officer name: Susan Margaret Chadwick
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 23 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Laura Anne Kania Valentine
Change date: 2009-10-23
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 23 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Louise Elizabeth Herbert
Change date: 2009-10-23
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 23 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Griffiths
Change date: 2009-10-23
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 23 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Linda Molly Doherty
Change date: 2009-10-23
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 23 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-23
Officer name: Susan Margaret Chadwick
Documents
Change person secretary company with change date
Date: 23 Oct 2009
Action Date: 23 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Linda Molly Doherty
Change date: 2009-10-23
Documents
Change registered office address company with date old address
Date: 22 Oct 2009
Action Date: 22 Oct 2009
Category: Address
Type: AD01
Old address: Millbrook House Broadwell Moreton in Marsh Gloucestershire GL56 0TN
Change date: 2009-10-22
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2009
Action Date: 25 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-25
Documents
Legacy
Date: 13 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/09; full list of members
Documents
Legacy
Date: 25 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed elizabeth griffiths
Documents
Legacy
Date: 30 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david vassar smith
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2008
Action Date: 25 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-25
Documents
Legacy
Date: 31 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2007
Action Date: 25 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-25
Documents
Legacy
Date: 29 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/07; full list of members
Documents
Legacy
Date: 28 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2006
Action Date: 25 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-25
Documents
Legacy
Date: 27 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2005
Action Date: 25 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-25
Documents
Legacy
Date: 30 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2004
Action Date: 25 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-25
Documents
Legacy
Date: 18 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2003
Action Date: 25 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-25
Documents
Legacy
Date: 22 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/03; full list of members
Documents
Legacy
Date: 22 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/02; full list of members
Documents
Legacy
Date: 23 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2002
Action Date: 25 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-25
Documents
Legacy
Date: 12 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/01; full list of members
Documents
Legacy
Date: 12 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 22 May 2001
Action Date: 25 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-25
Documents
Legacy
Date: 18 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/00; full list of members
Documents
Legacy
Date: 18 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 14 Jun 2000
Action Date: 25 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-25
Documents
Legacy
Date: 15 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/99; full list of members
Documents
Some Companies
230 BALBY ROAD,SOUTH YORKSHIRE,DN4 0NE
Number: | 05124750 |
Status: | LIQUIDATION |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
38 MIDDLEHILL ROAD,WIMBORNE,BH21 2SE
Number: | 11349522 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10935316 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOOD AND AGRICULTURAL RESEARCH MANAGEMENT LIMITED
9TH FLOOR, BASTION HOUSE,LONDON,EC2Y 5DN
Number: | 09052387 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PYMPES COURT COTTAGE,MAIDSTONE,ME15 0HZ
Number: | 09776793 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEXUS CENTRAL MANAGEMENT SERVICES LTD
5TH FLOOR,LONDON,SW1Y 4RF
Number: | 07430935 |
Status: | ACTIVE |
Category: | Private Limited Company |