PLAYHOUSE COURT (MANAGEMENT) LIMITED

01481977
AVALON STANLEY ROAD BATTLEDOWN CHELTENHAM GL52 6PB

Documents

Documents
Date Category Description Pages
31 Aug 2024 address Move Registers To Registered Office Company With New Address 1 Buy now
20 Aug 2024 accounts Annual Accounts 2 Buy now
30 Jul 2024 officers Termination of appointment of director (Adam Nicholson) 1 Buy now
15 Jul 2024 address Move Registers To Sail Company With New Address 1 Buy now
14 Jul 2024 officers Termination of appointment of secretary (Barnsdales Limited) 1 Buy now
14 Jul 2024 officers Appointment of secretary (Mrs Sally Ann Pendry) 2 Buy now
14 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jul 2024 address Change Sail Address Company With New Address 1 Buy now
15 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2023 accounts Annual Accounts 3 Buy now
04 May 2023 officers Appointment of director (Mr Adam Nicholson) 2 Buy now
03 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2023 officers Change of particulars for director (Mrs Clare Gill) 2 Buy now
13 Apr 2023 officers Appointment of secretary (Barnsdales Limited) 2 Buy now
13 Apr 2023 officers Change of particulars for director (David Steinham) 2 Buy now
13 Apr 2023 officers Change of particulars for director (Miss Louise Simpson) 2 Buy now
13 Apr 2023 officers Change of particulars for director (Mrs Jill Glover) 2 Buy now
13 Apr 2023 officers Change of particulars for director (Mrs Sally Ann Pendry) 2 Buy now
13 Apr 2023 officers Change of particulars for director (Ms Michelle Bower) 2 Buy now
23 Mar 2023 officers Change of particulars for director (Mr Jeremy Broughton Drew) 2 Buy now
23 Mar 2023 officers Change of particulars for director (Mr Nicholas James Dawson) 2 Buy now
23 Mar 2023 officers Change of particulars for director (Mr Mark Cooper) 2 Buy now
23 Mar 2023 officers Change of particulars for director (Mr Duncan Richard Bell) 2 Buy now
23 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Feb 2023 officers Appointment of director (Mr Jeremy Broughton Drew) 2 Buy now
02 Feb 2023 officers Termination of appointment of secretary (B-Hive Company Secretarial Services Limited) 1 Buy now
14 Dec 2022 officers Termination of appointment of director (Charles William Perkins) 1 Buy now
14 Oct 2022 accounts Annual Accounts 5 Buy now
27 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2022 officers Appointment of corporate secretary (B-Hive Company Secretarial Services Limited) 2 Buy now
26 Jun 2022 officers Termination of appointment of secretary (Catherine Maria Bell) 1 Buy now
27 May 2022 officers Appointment of director (Mr Nicholas James Dawson) 2 Buy now
26 May 2022 officers Appointment of director (Miss Louise Simpson) 2 Buy now
10 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2022 officers Appointment of director (Mrs Jill Glover) 2 Buy now
02 May 2022 officers Change of particulars for director (Mrs Clare Gill) 2 Buy now
09 Mar 2022 officers Appointment of director (Mr Mark Cooper) 2 Buy now
09 Mar 2022 officers Change of particulars for director (Mrs Clare Gill) 2 Buy now
23 Feb 2022 officers Appointment of director (Mrs Clare Gill) 2 Buy now
23 Feb 2022 officers Change of particulars for director (Mr Duncan Richard Bell) 2 Buy now
20 Feb 2022 officers Appointment of director (Mr Duncan Richard Bell) 2 Buy now
20 Feb 2022 officers Termination of appointment of director (Catherine Maria Bell) 1 Buy now
20 Feb 2022 officers Appointment of director (Ms Michelle Bower) 2 Buy now
16 Feb 2022 accounts Annual Accounts 5 Buy now
23 Nov 2021 officers Change of particulars for director (Charles William Perkins) 2 Buy now
03 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Feb 2021 accounts Annual Accounts 5 Buy now
04 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Dec 2019 accounts Annual Accounts 4 Buy now
15 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2019 accounts Annual Accounts 4 Buy now
02 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2018 accounts Annual Accounts 5 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Jan 2017 accounts Annual Accounts 6 Buy now
11 May 2016 annual-return Annual Return 7 Buy now
11 Dec 2015 accounts Annual Accounts 6 Buy now
08 May 2015 annual-return Annual Return 7 Buy now
16 Jan 2015 accounts Annual Accounts 6 Buy now
09 May 2014 annual-return Annual Return 7 Buy now
15 Jan 2014 officers Termination of appointment of director (Mary Eaves) 1 Buy now
25 Nov 2013 accounts Annual Accounts 6 Buy now
08 May 2013 annual-return Annual Return 8 Buy now
07 May 2013 officers Appointment of secretary (Mrs Catherine Maria Bell) 1 Buy now
29 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Apr 2013 officers Termination of appointment of secretary (Cmg Leasehold Management Ltd) 1 Buy now
21 Jan 2013 officers Appointment of director (Catherine Maria Bell) 3 Buy now
28 Aug 2012 accounts Annual Accounts 3 Buy now
16 May 2012 annual-return Annual Return 8 Buy now
09 Jan 2012 accounts Annual Accounts 3 Buy now
18 May 2011 annual-return Annual Return 8 Buy now
11 Mar 2011 accounts Annual Accounts 3 Buy now
01 Jun 2010 annual-return Annual Return 10 Buy now
31 May 2010 officers Change of particulars for director (David Steinham) 2 Buy now
31 May 2010 officers Change of particulars for director (Mary Rose Eaves) 2 Buy now
31 May 2010 officers Change of particulars for director (Sally Ann Pendry) 2 Buy now
31 May 2010 officers Change of particulars for corporate secretary (Cmg Leasehold Management Ltd) 2 Buy now
24 Mar 2010 accounts Annual Accounts 3 Buy now
06 Jul 2009 annual-return Return made up to 02/05/09; full list of members 7 Buy now
29 Jun 2009 address Registered office changed on 29/06/2009 from, avalon stanley road, battledown, cheltenham, gloucestershire, GL52 6PB 1 Buy now
26 Jan 2009 officers Appointment terminated secretary sally pendry 1 Buy now
26 Jan 2009 officers Secretary appointed cmg leasehold management LTD 2 Buy now
10 Sep 2008 accounts Annual Accounts 8 Buy now
18 Jun 2008 annual-return Return made up to 02/05/08; full list of members 8 Buy now
17 Jun 2008 officers Appointment terminated director leslie smith 1 Buy now
06 Dec 2007 accounts Annual Accounts 8 Buy now
15 Jun 2007 annual-return Return made up to 02/05/07; change of members 8 Buy now
11 Oct 2006 accounts Annual Accounts 8 Buy now
08 Jun 2006 annual-return Return made up to 02/05/06; full list of members 12 Buy now
11 Jan 2006 accounts Annual Accounts 9 Buy now
08 Jun 2005 annual-return Return made up to 02/05/05; full list of members 12 Buy now
05 Jan 2005 accounts Annual Accounts 8 Buy now
04 Jun 2004 annual-return Return made up to 02/05/04; full list of members 12 Buy now
16 Apr 2004 accounts Annual Accounts 9 Buy now
11 Jun 2003 annual-return Return made up to 02/05/03; full list of members 12 Buy now
16 Apr 2003 accounts Annual Accounts 5 Buy now
04 Apr 2003 officers New director appointed 2 Buy now
07 Mar 2003 officers Director resigned 1 Buy now
18 Feb 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now