27 October 2023 | Appointment of Mrs Isobel Mary Hie as a director on 26 October 2023 | 2 pages |
---|
12 October 2023 | Appointment of Mr Martin Evans as a director on 12 October 2023 | 2 pages |
---|
5 October 2023 | Termination of appointment of Colburn Properties Limited as a director on 18 April 2021 | 1 page |
---|
16 August 2023 | Confirmation statement made on 3 August 2023 with no updates | 3 pages |
---|
16 August 2023 | Accounts for a dormant company made up to 31 January 2023 | 2 pages |
---|
16 August 2022 | Confirmation statement made on 3 August 2022 with no updates | 3 pages |
---|
16 August 2022 | Accounts for a dormant company made up to 31 January 2022 | 2 pages |
---|
16 August 2021 | Accounts for a dormant company made up to 31 January 2021 | 2 pages |
---|
16 August 2021 | Confirmation statement made on 3 August 2021 with no updates | 3 pages |
---|
30 October 2020 | Accounts for a dormant company made up to 31 January 2020 | 2 pages |
---|
25 August 2020 | Termination of appointment of June Matthews as a director on 1 August 2020 | 1 page |
---|
25 August 2020 | Confirmation statement made on 3 August 2020 with no updates | 3 pages |
---|
30 October 2019 | Accounts for a dormant company made up to 31 January 2019 | 2 pages |
---|
11 August 2019 | Confirmation statement made on 3 August 2019 with no updates | 3 pages |
---|
26 October 2018 | Accounts for a dormant company made up to 31 January 2018 | 2 pages |
---|
17 August 2018 | Confirmation statement made on 3 August 2018 with no updates | 3 pages |
---|
27 October 2017 | Accounts for a dormant company made up to 31 January 2017 | 2 pages |
---|
27 October 2017 | Accounts for a dormant company made up to 31 January 2017 | 2 pages |
---|
6 August 2017 | Confirmation statement made on 3 August 2017 with no updates | 3 pages |
---|
6 August 2017 | Confirmation statement made on 3 August 2017 with no updates | 3 pages |
---|
16 November 2016 | Accounts for a dormant company made up to 31 January 2016 | 2 pages |
---|
16 November 2016 | Accounts for a dormant company made up to 31 January 2016 | 2 pages |
---|
30 August 2016 | Confirmation statement made on 3 August 2016 with updates | 4 pages |
---|
30 August 2016 | Confirmation statement made on 3 August 2016 with updates | 4 pages |
---|
27 August 2015 | Accounts for a dormant company made up to 31 January 2015 | 2 pages |
---|
27 August 2015 | Annual return made up to 3 August 2015 no member list | 4 pages |
---|
27 August 2015 | Annual return made up to 3 August 2015 no member list | 4 pages |
---|
27 August 2015 | Accounts for a dormant company made up to 31 January 2015 | 2 pages |
---|
27 August 2015 | Annual return made up to 3 August 2015 no member list | 4 pages |
---|
19 August 2014 | Annual return made up to 3 August 2014 no member list | 4 pages |
---|
19 August 2014 | Annual return made up to 3 August 2014 no member list | 4 pages |
---|
19 August 2014 | Annual return made up to 3 August 2014 no member list | 4 pages |
---|
14 February 2014 | Accounts for a dormant company made up to 31 January 2014 | 3 pages |
---|
14 February 2014 | Accounts for a dormant company made up to 31 January 2014 | 3 pages |
---|
7 August 2013 | Annual return made up to 3 August 2013 no member list | 4 pages |
---|
7 August 2013 | Annual return made up to 3 August 2013 no member list | 4 pages |
---|
7 August 2013 | Annual return made up to 3 August 2013 no member list | 4 pages |
---|
10 July 2013 | Accounts for a dormant company made up to 31 January 2013 | 3 pages |
---|
10 July 2013 | Accounts for a dormant company made up to 31 January 2013 | 3 pages |
---|
12 October 2012 | Accounts for a dormant company made up to 31 January 2012 | 3 pages |
---|
12 October 2012 | Accounts for a dormant company made up to 31 January 2012 | 3 pages |
---|
9 August 2012 | Annual return made up to 3 August 2012 no member list | 4 pages |
---|
9 August 2012 | Annual return made up to 3 August 2012 no member list | 4 pages |
---|
9 August 2012 | Annual return made up to 3 August 2012 no member list | 4 pages |
---|
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 | 3 pages |
---|
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 | 3 pages |
---|
31 August 2011 | Annual return made up to 3 August 2011 no member list | 4 pages |
---|
31 August 2011 | Annual return made up to 3 August 2011 no member list | 4 pages |
---|
31 August 2011 | Annual return made up to 3 August 2011 no member list | 4 pages |
---|
13 September 2010 | Accounts for a dormant company made up to 31 January 2010 | 3 pages |
---|
13 September 2010 | Accounts for a dormant company made up to 31 January 2010 | 3 pages |
---|
24 August 2010 | Director's details changed for Colburn Properties Limited on 3 August 2010 | 2 pages |
---|
24 August 2010 | Annual return made up to 3 August 2010 no member list | 4 pages |
---|
24 August 2010 | Director's details changed for Colburn Properties Limited on 3 August 2010 | 2 pages |
---|
24 August 2010 | Annual return made up to 3 August 2010 no member list | 4 pages |
---|
24 August 2010 | Director's details changed for Colburn Properties Limited on 3 August 2010 | 2 pages |
---|
24 August 2010 | Annual return made up to 3 August 2010 no member list | 4 pages |
---|
23 August 2010 | Director's details changed for June Matthews on 3 August 2010 | 2 pages |
---|
23 August 2010 | Termination of appointment of Alec Guthrie as a secretary | 1 page |
---|
23 August 2010 | Secretary's details changed for Cmg Leasehold Management Limited on 3 August 2010 | 2 pages |
---|
23 August 2010 | Secretary's details changed for Cmg Leasehold Management Limited on 3 August 2010 | 2 pages |
---|
23 August 2010 | Termination of appointment of Alec Guthrie as a secretary | 1 page |
---|
23 August 2010 | Secretary's details changed for Cmg Leasehold Management Limited on 3 August 2010 | 2 pages |
---|
23 August 2010 | Director's details changed for June Matthews on 3 August 2010 | 2 pages |
---|
23 August 2010 | Director's details changed for June Matthews on 3 August 2010 | 2 pages |
---|
1 September 2009 | Secretary appointed cmg leasehold management LIMITED | 2 pages |
---|
1 September 2009 | Secretary appointed cmg leasehold management LIMITED | 2 pages |
---|
24 August 2009 | Annual return made up to 03/08/09 | 2 pages |
---|
24 August 2009 | Annual return made up to 03/08/09 | 2 pages |
---|
12 August 2009 | Total exemption full accounts made up to 31 January 2009 | 7 pages |
---|
12 August 2009 | Total exemption full accounts made up to 31 January 2009 | 7 pages |
---|
24 November 2008 | Total exemption full accounts made up to 31 January 2008 | 7 pages |
---|
24 November 2008 | Total exemption full accounts made up to 31 January 2008 | 7 pages |
---|
29 August 2008 | Annual return made up to 03/08/08 | 2 pages |
---|
29 August 2008 | Annual return made up to 03/08/08 | 2 pages |
---|
26 February 2008 | Appointment terminated director robert portbury | 1 page |
---|
26 February 2008 | Appointment terminated director robert portbury | 1 page |
---|
28 November 2007 | Secretary's particulars changed | 1 page |
---|
28 November 2007 | Registered office changed on 28/11/07 from: 134 cheltenham road longlevens gloucester GL2 0LY | 1 page |
---|
28 November 2007 | Registered office changed on 28/11/07 from: 134 cheltenham road longlevens gloucester GL2 0LY | 1 page |
---|
28 November 2007 | Secretary's particulars changed | 1 page |
---|
7 September 2007 | Annual return made up to 03/08/07 - 363(287) ‐ Registered office changed on 07/09/07
- 363(288) ‐ Director resigned
| 5 pages |
---|
7 September 2007 | Annual return made up to 03/08/07 - 363(287) ‐ Registered office changed on 07/09/07
- 363(288) ‐ Director resigned
| 5 pages |
---|
6 September 2007 | Total exemption small company accounts made up to 31 January 2007 | 5 pages |
---|
6 September 2007 | Total exemption small company accounts made up to 31 January 2007 | 5 pages |
---|
19 October 2006 | Total exemption small company accounts made up to 31 January 2006 | 5 pages |
---|
19 October 2006 | Total exemption small company accounts made up to 31 January 2006 | 5 pages |
---|
18 August 2006 | Annual return made up to 03/08/06 | 5 pages |
---|
18 August 2006 | Annual return made up to 03/08/06 | 5 pages |
---|
5 September 2005 | Annual return made up to 03/08/05 | 5 pages |
---|
5 September 2005 | Annual return made up to 03/08/05 | 5 pages |
---|
17 August 2005 | Total exemption small company accounts made up to 31 January 2005 | 5 pages |
---|
17 August 2005 | Total exemption small company accounts made up to 31 January 2005 | 5 pages |
---|
9 September 2004 | Annual return made up to 03/08/04 - 363(288) ‐ Secretary's particulars changed
| 5 pages |
---|
9 September 2004 | Annual return made up to 03/08/04 - 363(288) ‐ Secretary's particulars changed
| 5 pages |
---|
22 June 2004 | Total exemption small company accounts made up to 31 January 2004 | 5 pages |
---|
22 June 2004 | Total exemption small company accounts made up to 31 January 2004 | 5 pages |
---|
17 April 2004 | Registered office changed on 17/04/04 from: c/o riders fountain street nailsworth gloucestershire GL6 0BL | 1 page |
---|
17 April 2004 | Registered office changed on 17/04/04 from: c/o riders fountain street nailsworth gloucestershire GL6 0BL | 1 page |
---|
13 April 2004 | New director appointed | 2 pages |
---|
13 April 2004 | New director appointed | 2 pages |
---|
26 March 2004 | Director resigned | 1 page |
---|
26 March 2004 | Director resigned | 1 page |
---|
26 March 2004 | Director resigned | 1 page |
---|
26 March 2004 | Director resigned | 1 page |
---|
26 March 2004 | New director appointed | 2 pages |
---|
26 March 2004 | New director appointed | 2 pages |
---|
18 March 2004 | New secretary appointed | 2 pages |
---|
18 March 2004 | New secretary appointed | 2 pages |
---|
18 March 2004 | Secretary resigned | 1 page |
---|
18 March 2004 | Secretary resigned | 1 page |
---|
21 August 2003 | New director appointed | 2 pages |
---|
21 August 2003 | Director resigned | 1 page |
---|
21 August 2003 | Director resigned | 1 page |
---|
21 August 2003 | Secretary resigned | 1 page |
---|
21 August 2003 | New director appointed | 2 pages |
---|
21 August 2003 | New secretary appointed | 2 pages |
---|
21 August 2003 | New director appointed | 2 pages |
---|
21 August 2003 | New director appointed | 2 pages |
---|
21 August 2003 | New secretary appointed | 2 pages |
---|
21 August 2003 | New director appointed | 2 pages |
---|
21 August 2003 | New director appointed | 2 pages |
---|
21 August 2003 | Secretary resigned | 1 page |
---|
21 August 2003 | Registered office changed on 21/08/03 from: 1 sanford street swindon wiltshire SN1 1HJ | 1 page |
---|
21 August 2003 | Registered office changed on 21/08/03 from: 1 sanford street swindon wiltshire SN1 1HJ | 1 page |
---|
21 August 2003 | New director appointed | 2 pages |
---|
21 August 2003 | New director appointed | 2 pages |
---|
12 August 2003 | Annual return made up to 03/08/03 | 3 pages |
---|
12 August 2003 | Annual return made up to 03/08/03 | 3 pages |
---|
28 July 2003 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 10 pages |
---|
28 July 2003 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 10 pages |
---|
3 June 2003 | Accounts for a dormant company made up to 31 January 2003 | 2 pages |
---|
3 June 2003 | Accounts for a dormant company made up to 31 January 2003 | 2 pages |
---|
13 August 2002 | Annual return made up to 03/08/02 | 3 pages |
---|
13 August 2002 | Annual return made up to 03/08/02 | 3 pages |
---|
5 June 2002 | Accounting reference date extended from 31/08/02 to 31/01/03 | 1 page |
---|
5 June 2002 | Accounting reference date extended from 31/08/02 to 31/01/03 | 1 page |
---|
18 December 2001 | Director resigned | 1 page |
---|
18 December 2001 | Director resigned | 1 page |
---|
18 December 2001 | New director appointed | 2 pages |
---|
18 December 2001 | New director appointed | 2 pages |
---|
15 August 2001 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 10 pages |
---|
15 August 2001 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 10 pages |
---|
14 August 2001 | New director appointed | 2 pages |
---|
14 August 2001 | New secretary appointed | 2 pages |
---|
14 August 2001 | Secretary resigned | 1 page |
---|
14 August 2001 | New director appointed | 2 pages |
---|
14 August 2001 | Director resigned | 1 page |
---|
14 August 2001 | Registered office changed on 14/08/01 from: 14 fernbank close walderslade chatham kent ME5 9NH | 1 page |
---|
14 August 2001 | Secretary resigned | 1 page |
---|
14 August 2001 | New secretary appointed | 2 pages |
---|
14 August 2001 | Director resigned | 1 page |
---|
14 August 2001 | Registered office changed on 14/08/01 from: 14 fernbank close walderslade chatham kent ME5 9NH | 1 page |
---|
3 August 2001 | Incorporation | 21 pages |
---|
3 August 2001 | Incorporation | 21 pages |
---|