10 QUEENS PARADE RESIDENTS ASSOCIATION LIMITED

02614258
WALMER HOUSE 32 BATH STREET CHELTENHAM ENGLAND GL50 1YA

Documents

Documents
Date Category Description Pages
01 Aug 2024 accounts Annual Accounts 2 Buy now
23 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2023 officers Appointment of director (Miss Caroline Elizabeth Myers) 2 Buy now
12 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2023 officers Appointment of corporate secretary (Cambray Property Management) 2 Buy now
12 Dec 2023 officers Termination of appointment of secretary (Matthew William Arnold) 1 Buy now
26 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2023 accounts Annual Accounts 3 Buy now
24 Oct 2022 officers Appointment of director (Anne Howell) 2 Buy now
26 Sep 2022 accounts Annual Accounts 3 Buy now
08 Sep 2022 officers Appointment of director (Mrs Frances Duncan-Skingle) 2 Buy now
23 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2021 officers Termination of appointment of director (Fredoon Amroliwalla) 1 Buy now
20 Sep 2021 officers Termination of appointment of director (Karen Salters) 1 Buy now
09 Jul 2021 officers Appointment of director (Mr Peter Thomas Stanton) 2 Buy now
05 Jul 2021 accounts Annual Accounts 3 Buy now
25 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2021 officers Change of particulars for secretary (Matthew William Arnold) 1 Buy now
11 Nov 2020 accounts Annual Accounts 3 Buy now
26 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2019 officers Change of particulars for director (Dr Richard William Dye Nickalls) 2 Buy now
28 Nov 2019 officers Change of particulars for director (Ms Karen Salters) 2 Buy now
28 Nov 2019 officers Change of particulars for director (Dr Richard William Dye Nickalls) 2 Buy now
28 Nov 2019 officers Change of particulars for director (Samuel William Davies) 2 Buy now
28 Nov 2019 officers Change of particulars for director (Dr Fredoon Amroliwalla) 2 Buy now
30 Aug 2019 accounts Annual Accounts 2 Buy now
30 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2019 officers Change of particulars for director (Samuel William Davies) 2 Buy now
21 Feb 2019 officers Appointment of director (Samuel William Davies) 2 Buy now
26 Sep 2018 officers Termination of appointment of director (James Douglas Tucker) 1 Buy now
19 Jul 2018 accounts Annual Accounts 4 Buy now
24 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2017 accounts Annual Accounts 4 Buy now
08 Jun 2017 officers Appointment of director (Ms Karen Salters) 2 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jun 2016 officers Termination of appointment of director (Morna Avis Tucker) 1 Buy now
26 May 2016 annual-return Annual Return 6 Buy now
29 Mar 2016 accounts Annual Accounts 4 Buy now
22 Jun 2015 annual-return Annual Return 6 Buy now
21 Apr 2015 officers Termination of appointment of director (Gillian Margaret Drake Brockman) 1 Buy now
08 Apr 2015 accounts Annual Accounts 4 Buy now
10 Sep 2014 accounts Annual Accounts 4 Buy now
02 Jun 2014 annual-return Annual Return 7 Buy now
04 Sep 2013 officers Appointment of director (Dr Richard William Dye Nickalls) 2 Buy now
27 Aug 2013 officers Appointment of director (Dr Fredoon Amroliwalla) 2 Buy now
29 May 2013 annual-return Annual Return 5 Buy now
24 Apr 2013 accounts Annual Accounts 4 Buy now
05 Dec 2012 officers Termination of appointment of director (Joy Holbrook) 1 Buy now
01 Jun 2012 annual-return Annual Return 6 Buy now
24 Apr 2012 accounts Annual Accounts 4 Buy now
30 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jun 2011 officers Appointment of secretary (Matthew William Arnold) 3 Buy now
01 Jun 2011 annual-return Annual Return 16 Buy now
20 May 2011 officers Termination of appointment of director (Irene Cava) 2 Buy now
20 Apr 2011 accounts Annual Accounts 6 Buy now
05 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Oct 2010 officers Appointment of director (Gillian Margaret Drake Brockman) 3 Buy now
29 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Aug 2010 accounts Annual Accounts 12 Buy now
29 Jul 2010 officers Termination of appointment of secretary (Cosec Management Services Limited) 2 Buy now
29 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Jun 2010 annual-return Annual Return 4 Buy now
23 Jun 2009 annual-return Annual return made up to 23/05/09 3 Buy now
04 Jun 2009 officers Secretary appointed cosec management services LIMITED 2 Buy now
04 Jun 2009 address Registered office changed on 04/06/2009 from 161 new union street coventry CV1 2PL united kingdom 1 Buy now
04 Jun 2009 officers Appointment terminated secretary countrywide property management 1 Buy now
22 Apr 2009 accounts Annual Accounts 12 Buy now
27 Jan 2009 annual-return Annual return made up to 23/05/08 3 Buy now
26 Jan 2009 address Location of register of members 1 Buy now
26 Jan 2009 address Registered office changed on 26/01/2009 from 7 vine terrace high street harborne birmingham B17 9PU 1 Buy now
13 Mar 2008 accounts Annual Accounts 8 Buy now
02 Dec 2007 officers New director appointed 2 Buy now
08 Jun 2007 annual-return Annual return made up to 23/05/07 4 Buy now
05 Jun 2007 accounts Annual Accounts 7 Buy now
16 Mar 2007 officers Director resigned 1 Buy now
19 Jul 2006 officers Secretary resigned 1 Buy now
19 Jul 2006 officers New secretary appointed 2 Buy now
14 Jun 2006 officers New director appointed 2 Buy now
02 Jun 2006 annual-return Annual return made up to 23/05/06 4 Buy now
07 Apr 2006 accounts Annual Accounts 8 Buy now
18 Aug 2005 accounts Annual Accounts 7 Buy now
10 Jun 2005 annual-return Annual return made up to 23/05/05 4 Buy now
30 Jun 2004 officers Secretary resigned 1 Buy now
29 Jun 2004 officers New secretary appointed 2 Buy now
11 Jun 2004 accounts Annual Accounts 10 Buy now
09 Jun 2004 address Registered office changed on 09/06/04 from: william burford house 27 lansdown place lane cheltenham glous. GL50 2LB 1 Buy now
09 Jun 2004 annual-return Annual return made up to 23/05/04 4 Buy now
27 Jul 2003 annual-return Annual return made up to 23/05/03 4 Buy now
25 Jun 2003 officers New director appointed 2 Buy now
17 Jun 2003 officers New director appointed 2 Buy now
17 Jun 2003 officers Director resigned 1 Buy now
17 Jun 2003 officers Director resigned 1 Buy now
28 May 2003 accounts Annual Accounts 10 Buy now
15 Jul 2002 annual-return Annual return made up to 23/05/02 4 Buy now
15 Apr 2002 accounts Annual Accounts 9 Buy now
06 Dec 2001 officers New director appointed 2 Buy now
15 Nov 2001 officers Director resigned 1 Buy now
03 Jul 2001 annual-return Annual return made up to 23/05/01 4 Buy now
12 Jun 2001 officers Director resigned 1 Buy now
28 Mar 2001 accounts Annual Accounts 8 Buy now