STRATTON COURT VILLAGE (CIRENCESTER) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 10584215 |
Category | Private Limited Company |
Incorporated | 25 Jan 2017 |
Age | 7 years, 4 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
STRATTON COURT VILLAGE (CIRENCESTER) MANAGEMENT COMPANY LIMITED is an active private limited company with number 10584215. It was incorporated 7 years, 4 months, 9 days ago, on 25 January 2017. The company address is 4, Manor Park Business Centre Mackenzie Way 4, Manor Park Business Centre Mackenzie Way, Cheltenham, GL51 9TX, England.
Company Fillings
Change registered office address company with date old address new address
Date: 05 Mar 2024
Action Date: 05 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-05
New address: 4, Manor Park Business Centre Mackenzie Way Swindon Village Cheltenham GL51 9TX
Old address: 4, Manor Park Business Centre Mackenzie Way Swindon Village Cheltenham GL51 9TX England
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2024
Action Date: 05 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-05
Old address: Price Davis, the Old Baptist Chapel New Street Painswick Stroud GL6 6XH England
New address: 4, Manor Park Business Centre Mackenzie Way Swindon Village Cheltenham GL51 9TX
Documents
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Change person director company with change date
Date: 08 Feb 2024
Action Date: 01 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Linda Kathleen Lloyd
Change date: 2023-10-01
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 09 Feb 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2023
Action Date: 17 Jan 2023
Category: Address
Type: AD01
Old address: Stratton Court Village Stratton Place Stratton Cirencester GL7 2NB England
New address: Price Davis, the Old Baptist Chapel New Street Painswick Stroud GL6 6XH
Change date: 2023-01-17
Documents
Confirmation statement with no updates
Date: 07 Mar 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Termination director company with name termination date
Date: 09 Feb 2022
Action Date: 09 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bhoopendranath Rajkumarsingh
Termination date: 2021-11-09
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Appoint person director company with name date
Date: 20 May 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bhoopendranath Rajkumarsingh
Appointment date: 2021-01-01
Documents
Confirmation statement with updates
Date: 12 Apr 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 10 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Change account reference date company previous shortened
Date: 28 Jan 2020
Action Date: 29 Apr 2019
Category: Accounts
Type: AA01
Made up date: 2019-04-30
New date: 2019-04-29
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Address
Type: AD01
New address: Stratton Court Village Stratton Place Stratton Cirencester GL7 2NB
Change date: 2019-10-08
Old address: Court House Hale Lane Painswick Gloucestershire GL6 6QE England
Documents
Confirmation statement with updates
Date: 27 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Gazette filings brought up to date
Date: 21 Apr 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 20 Apr 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Cessation of a person with significant control
Date: 20 Apr 2018
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-04-01
Psc name: Bayshill Secretaries Limited
Documents
Cessation of a person with significant control
Date: 20 Apr 2018
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-04-01
Psc name: Bayshill Management Limited
Documents
Notification of a person with significant control
Date: 14 Mar 2018
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-01
Psc name: Linda Kathleen Lloyd
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2017
Action Date: 06 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-06
Old address: Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ
New address: Court House Hale Lane Painswick Gloucestershire GL6 6QE
Documents
Resolution
Date: 06 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 03 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard William Fisher Norton
Termination date: 2017-02-01
Documents
Change account reference date company current extended
Date: 03 Feb 2017
Action Date: 30 Apr 2018
Category: Accounts
Type: AA01
New date: 2018-04-30
Made up date: 2018-01-31
Documents
Appoint person director company with name date
Date: 03 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Linda Lloyd
Appointment date: 2017-02-01
Documents
Termination secretary company with name termination date
Date: 03 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-02-01
Officer name: Bayshill Secretaries Limited
Documents
Some Companies
22 WATFORD ROAD,WEMBLEY,HA0 3EP
Number: | 11931589 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRFAX HOUSE YORK ENTERPRISES LIMITED
FAIRFAX HOUSE,YORK,YO1 9RN
Number: | 04490278 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLIDAY INTERNATIONAL LIMITED
PO BOX B3,HUDDERSFIELD,HD1 6BU
Number: | 03347513 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 VERNEY RD,SLOUGH,SL3 8NX
Number: | 09452239 |
Status: | ACTIVE |
Category: | Private Limited Company |
WALNUT END 6 MARGETTS PLACE,ROCHESTER,ME2 4XF
Number: | 04162120 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WOODS COURT,NORTH YORKSHIRE,HG2 9QP
Number: | 04719821 |
Status: | ACTIVE |
Category: | Private Limited Company |