ATHELSTAN HOUSE (GLOUCESTER) MANAGEMENT CO. LIMITED

Complete Property Group Ltd 4 Bath Mews Complete Property Group Ltd 4 Bath Mews, Cheltenham, GL53 7HL, Gloucestershire, England
StatusACTIVE
Company No.10133635
Category
Incorporated19 Apr 2016
Age8 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

ATHELSTAN HOUSE (GLOUCESTER) MANAGEMENT CO. LIMITED is an active with number 10133635. It was incorporated 8 years, 1 month, 5 days ago, on 19 April 2016. The company address is Complete Property Group Ltd 4 Bath Mews Complete Property Group Ltd 4 Bath Mews, Cheltenham, GL53 7HL, Gloucestershire, England.



Company Fillings

Change corporate secretary company with change date

Date: 08 May 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Complete Property Group Limited

Change date: 2024-04-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Jane Miller

Termination date: 2023-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Address

Type: AD01

Old address: Basement Flat 51 Pittville Lawn Cheltenham GL52 2BH England

Change date: 2020-04-03

New address: Complete Property Group Ltd 4 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-01

Officer name: Christopher Hoyland

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kit Patrick Robert Reynolds

Termination date: 2017-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 May 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-01

Officer name: Complete Property Group Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2017

Action Date: 02 May 2017

Category: Address

Type: AD01

New address: Basement Flat 51 Pittville Lawn Cheltenham GL52 2BH

Change date: 2017-05-02

Old address: 5 Fleet Place London EC4M 7rd United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-11

Officer name: Kim Head

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Hoyland

Appointment date: 2017-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kit Patrick Robert Reynolds

Appointment date: 2017-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-11

Officer name: Mr Keith Stuart Stukins

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Wayne Morris

Appointment date: 2017-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-11

Officer name: Mrs Susan Jane Miller

Documents

View document PDF

Incorporation company

Date: 19 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAR ACRE FARM LIMITED

FAR ACRE FARM,MARDEN,TN12 9LT

Number:05528189
Status:ACTIVE
Category:Private Limited Company

HINDMORE RECRUITMENT SOLUTIONS LIMITED

61-63 STANLEY ROAD,BOOTLE,L20 7BZ

Number:03261467
Status:ACTIVE
Category:Private Limited Company

HOME LINK SOLUTIONS LTD

895 HIGH ROAD,CHADWELL HEATH,RM6 4HL

Number:09698603
Status:ACTIVE
Category:Private Limited Company

PAUL MADDISON SOFTWARE DEVELOPMENT LTD

UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10976881
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SRP TRANSPORT LTD

LAXTON HOUSE,PETERBOROUGH,PE1 2PN

Number:09691443
Status:ACTIVE
Category:Private Limited Company

STEVE ALLEN DAIRIES LTD

86 PARK ROAD,LONDON,NW4 3PE

Number:04694104
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