7 PRIORY STREET CHELTENHAM MANAGEMENT COMPANY LIMITED

Walmer House Walmer House, Cheltenham, GL50 1YA, England
StatusACTIVE
Company No.03264528
CategoryPrivate Limited Company
Incorporated17 Oct 1996
Age27 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

7 PRIORY STREET CHELTENHAM MANAGEMENT COMPANY LIMITED is an active private limited company with number 03264528. It was incorporated 27 years, 6 months, 24 days ago, on 17 October 1996. The company address is Walmer House Walmer House, Cheltenham, GL50 1YA, England.



Company Fillings

Appoint person director company with name date

Date: 12 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Piotr Koszelewski

Appointment date: 2023-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2023

Action Date: 16 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2022

Action Date: 16 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2021

Action Date: 16 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Address

Type: AD01

New address: Walmer House 32 Bath Street Cheltenham GL50 1YA

Change date: 2021-02-15

Old address: 32 Bath Street Cheltenham GL50 1YA United Kingdom

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cambray Property Management

Appointment date: 2021-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-10

Old address: 94 Park Lane Croydon Surrey CR0 1JB United Kingdom

New address: 32 Bath Street Cheltenham GL50 1YA

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hml Company Secretarial Services Limited

Termination date: 2021-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2020

Action Date: 16 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-03

Officer name: Mr Simon Andrew Henri Bell

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2019

Action Date: 16 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-16

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2018

Action Date: 16 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-16

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Jun 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-04-01

Officer name: Hml Company Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Address

Type: AD01

Old address: 7 Priory Street Cheltenham Gloucestershire

Change date: 2018-06-28

New address: 94 Park Lane Croydon Surrey CR0 1JB

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hanna Georgina Martin

Termination date: 2017-10-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hanna Dyson

Termination date: 2017-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2017

Action Date: 16 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-16

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2016

Action Date: 16 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-15

Officer name: Mrs Hanna Georgina Martin

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Mary Price

Appointment date: 2015-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-15

Officer name: Richard Evershed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2015

Action Date: 16 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2014

Action Date: 16 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-16

Documents

View document PDF

Termination director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirstine Potter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2013

Action Date: 16 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2012

Action Date: 16 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 17 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2011

Action Date: 16 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2010

Action Date: 17 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-17

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Evershed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2010

Action Date: 16 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2009

Action Date: 17 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-17

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 25 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-25

Officer name: Kirstine Potter

Documents

View document PDF

Change person secretary company with change date

Date: 29 Oct 2009

Action Date: 25 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-25

Officer name: Hanna Dyson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2009

Action Date: 16 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-16

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed hanna dyson

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary janet linholm

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2008

Action Date: 16 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-16

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2007

Action Date: 16 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-16

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2006

Action Date: 16 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-16

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2005

Action Date: 16 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-16

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2004

Action Date: 16 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-16

Documents

View document PDF

Legacy

Date: 07 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/02; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2003

Action Date: 16 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2002

Action Date: 16 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-16

Documents

View document PDF

Legacy

Date: 22 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2001

Action Date: 16 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-16

Documents

View document PDF

Legacy

Date: 10 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/00; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 2000

Action Date: 16 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-16

Documents

View document PDF

Legacy

Date: 16 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/99; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 1999

Category: Capital

Type: 88(2)R

Description: Ad 24/09/99--------- £ si 1@1=1 £ ic 3/4

Documents

View document PDF

Legacy

Date: 31 Aug 1999

Category: Capital

Type: 88(2)R

Description: Ad 09/08/99--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 1999

Action Date: 16 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-16

Documents

View document PDF

Legacy

Date: 13 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 1998

Action Date: 16 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-16

Documents

View document PDF

Legacy

Date: 03 Aug 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/97 to 16/10/97

Documents

View document PDF

Legacy

Date: 25 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/97; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Nov 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Nov 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 17 Oct 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JOHN K PHILIPS GROUP LIMITED

STADIUM INDUSTRY PARK,ST HELENS MERSEYSIDE,WA9 3AN

Number:03919757
Status:ACTIVE
Category:Private Limited Company

LOCTAY LIMITED

56B KIRK BRAE,EDINBURGH,EH16 6HU

Number:SC580374
Status:ACTIVE
Category:Private Limited Company

MMC WIND TURBINES LIMITED

6-7 MOSS END BUSINESS VILLAGE,MILNTHORPE,LA7 7NU

Number:10758332
Status:ACTIVE
Category:Private Limited Company

OFT97GS LIMITED

SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN

Number:11347951
Status:ACTIVE
Category:Private Limited Company

RMN PROPERTY SERVICES LIMITED

48 BADGERS CROFT,STAFFORD,ST21 6DS

Number:10321569
Status:ACTIVE
Category:Private Limited Company

TABA MEDICAL ADVISORY LTD

1 HARLEY STREET,LONDON,W1G 9QD

Number:11391394
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source