PIPERS GATE (CHELTENHAM) MANAGEMENT LIMITED

50 Windsor Street, Cheltenham, GL52 2DE, England
StatusACTIVE
Company No.05591608
Category
Incorporated13 Oct 2005
Age18 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

PIPERS GATE (CHELTENHAM) MANAGEMENT LIMITED is an active with number 05591608. It was incorporated 18 years, 8 months, 3 days ago, on 13 October 2005. The company address is 50 Windsor Street, Cheltenham, GL52 2DE, England.



Company Fillings

Change to a person with significant control

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Phillips Jacqueline Wordie

Change date: 2023-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-11-30

Psc name: Dianne Joyce Winder

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Phillips Jacqueline Wordie

Notification date: 2023-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Michael Vevers

Notification date: 2023-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-11-30

Psc name: Stephanie Maria Jamison

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-11-30

Psc name: Paul Vickers Winder

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2023

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-27

Officer name: Miss Philippa Jacqueline Wordie

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dianne Joyce Winder

Appointment date: 2023-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2021

Action Date: 29 May 2021

Category: Address

Type: AD01

New address: 50 Windsor Street Cheltenham GL52 2DE

Change date: 2021-05-29

Old address: 68 Windsor Street Cheltenham GL52 2DE England

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2020

Action Date: 13 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Vickers Winder

Appointment date: 2020-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-16

Officer name: William Mclennan Harvey

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-16

Officer name: Ms Stephanie Maria Jamison

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-11-19

Officer name: Mr Christopher Micheal Vevers

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Micheal Vevers

Appointment date: 2020-11-19

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-30

Officer name: Rosamond Patricia Hetreed

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Address

Type: AD01

New address: 68 Windsor Street Cheltenham GL52 2DE

Change date: 2017-12-06

Old address: Normandy House Normandy House 305-309 High Street Cheltenham GL50 3HW United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Address

Type: AD01

New address: Normandy House Normandy House 305-309 High Street Cheltenham GL50 3HW

Old address: C/O Mrs R P Hetreed 62 Windsor Street Cheltenham Gloucestershire GL52 2DE

Change date: 2016-02-22

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jul 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jul 2014

Action Date: 15 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2014

Action Date: 24 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Mclennan Harvey

Appointment date: 2014-02-24

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Jul 2014

Category: Address

Type: AD02

Old address: C/O John Hoole 60 Windsor Street Cheltenham Gloucestershire GL52 2DE England

New address: 56 Windsor Street Cheltenham Gloucestershire GL52 2DE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change person director company with change date

Date: 27 May 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-01

Officer name: Mr John David Simon Hoole

Documents

View document PDF

Termination director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hoole

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jul 2013

Action Date: 15 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-15

Documents

View document PDF

Change sail address company with old address

Date: 15 Jul 2013

Category: Address

Type: AD02

Old address: C/O Christopher Vevers 52 Windsor Street Cheltenham Gloucestershire GL52 2DE United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John David Simon Hoole

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Termination director company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Vevers

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Aug 2012

Action Date: 02 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Clark

Documents

View document PDF

Change sail address company

Date: 17 Oct 2011

Category: Address

Type: AD02

Documents

View document PDF

Termination secretary company with name

Date: 17 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Margaret Maynard-Madley

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rosamond Patricia Hetreed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2011

Action Date: 26 Jul 2011

Category: Address

Type: AD01

Old address: , 68 Windsor Street, Cheltenham, Gloucestershire, GL52 2DE

Change date: 2011-07-26

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Sep 2010

Action Date: 26 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-26

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2010

Action Date: 26 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-26

Officer name: Jonathan Giles Clark

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2010

Action Date: 26 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-26

Officer name: Christopher Micheal Vevers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 29 Aug 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/08/09

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/08/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/10/07

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 05/11/07 from: 50 windsor street, cheltenham, gloucestershire GL52 2DE

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 16/08/07 from: 50 windsor street, cheltenham, gloucestershire GL52 2DE

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 11/08/07 from: 1 montpellier terrace, torquay, devon, TQ1 1BJ

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/10/06

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 12/06/06 from: 2 montpellier terrace, torquay, devon TQ1 1BL

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Incorporation company

Date: 13 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASING MANOR UK LIMITED

17 LOWER HIGH STREET,STOURBRIDGE,DY8 1TA

Number:08541828
Status:ACTIVE
Category:Private Limited Company

EDBRO AG SERV LIMITED

44 LUCCOMBE DRIVE,DERBY,DE24 0XD

Number:07497000
Status:ACTIVE
Category:Private Limited Company

FRIEL CONSTRUCTION LIMITED

NEWTACK FARM WALSALL ROAD,WALSALL,WS6 6AP

Number:03035523
Status:ACTIVE
Category:Private Limited Company

KNIGHTS ELECTROCOM LIMITED

11 KING EDWARD STREET,GAINSBOROUGH,DN21 4NF

Number:04538436
Status:ACTIVE
Category:Private Limited Company

O. T. (SMOKED SALMON) LIMITED

89 LOCKFIELD AVENUE,ENFIELD,EN3 7PY

Number:01928166
Status:ACTIVE
Category:Private Limited Company

SYSMEDIC CONSULTING LTD

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:05650691
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