19 PITTVILLE LAWN MANAGEMENT 2003 LIMITED

The Hyde Hyde Lane The Hyde Hyde Lane, Cheltenham, GL50 4SL, Gloucestershire
StatusACTIVE
Company No.04956855
CategoryPrivate Limited Company
Incorporated07 Nov 2003
Age20 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

19 PITTVILLE LAWN MANAGEMENT 2003 LIMITED is an active private limited company with number 04956855. It was incorporated 20 years, 6 months, 25 days ago, on 07 November 2003. The company address is The Hyde Hyde Lane The Hyde Hyde Lane, Cheltenham, GL50 4SL, Gloucestershire.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 10 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2022

Action Date: 16 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Claire Susan Calder

Change date: 2022-09-16

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Claire Susan Calder

Change date: 2022-09-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 May 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Aug 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Oliver Coleman

Termination date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Nov 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-10-20

Officer name: Mrs Catherine Ann Millar

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Nov 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-10-20

Officer name: Claire Calder

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 07 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2013

Action Date: 05 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-05

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Susan Calder

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination secretary company with name

Date: 08 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Coleman

Documents

View document PDF

Appoint person secretary company with name

Date: 08 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Claire Calder

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2012

Action Date: 28 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-28

Old address: 5 Tivoli Walk Cheltenham Gloucestershire GL50 2UX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2012

Action Date: 05 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date

Date: 25 Mar 2011

Action Date: 05 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date

Date: 18 Feb 2010

Action Date: 07 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-07

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-25

Old address: Flat 6 Pittville Lawn Cheltenham Gloucestershire GL52 2BE

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / james coleman / 01/11/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 11/03/2009 from 161 countrywide property management 161 new union street coventry west midlands CV1 2PL

Documents

View document PDF

Legacy

Date: 01 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 01/02/2009 from flat 6 19 pittville lawn cheltenham gloucestershire GL52 2BE

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 02/06/05

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 02/06/05--------- £ si 8@1

Documents

View document PDF

Resolution

Date: 12 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/04 to 31/12/04

Documents

View document PDF

Incorporation company

Date: 07 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLD PROPERTY SERVICES LTD

17 DEVON FARM WAY,LIVERPOOL,L37 8DH

Number:11791862
Status:ACTIVE
Category:Private Limited Company

CROCKLANE LIMITED

1ST FLOOR,LONDON,EC1R 0BD

Number:08298954
Status:ACTIVE
Category:Private Limited Company

GREAT POTENTIAL LIMITED

FRANCIS HOUSE 2 LORRAINE AVENUE,YORK,YO41 4BB

Number:04771511
Status:ACTIVE
Category:Private Limited Company

GUS ROBINSON DEVELOPMENTS LIMITED

STRANTON HOUSE,HARTLEPOOL,TS24 0BW

Number:01608152
Status:ACTIVE
Category:Private Limited Company

KILLADUFF IT LTD

KILLADUFF IT,ALTRINCHAM,WA14 1RP

Number:10189211
Status:ACTIVE
Category:Private Limited Company

KIM SANG DISTRIBUTION LIMITED

GALLA HOUSE,LONDON,N12 0BT

Number:11901273
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