HOLMLEIGH COURT MANAGEMENT LIMITED

05728842
134 CHELTENHAM ROAD GLOUCESTER ENGLAND GL2 0LY

Documents

Documents
Date Category Description Pages
11 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2023 accounts Annual Accounts 3 Buy now
22 Aug 2023 officers Appointment of director (Mrs Nicky Thurbon-Gandhi) 2 Buy now
27 Jul 2023 officers Appointment of director (Mr Peter Kinsey) 2 Buy now
27 Jul 2023 officers Termination of appointment of director (Matthew Lloyd Western) 1 Buy now
08 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Mar 2023 officers Termination of appointment of director (Hazel Susan Hatch) 1 Buy now
06 Dec 2022 accounts Annual Accounts 3 Buy now
11 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Dec 2021 accounts Annual Accounts 3 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2020 accounts Annual Accounts 3 Buy now
17 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Mar 2020 annual-return Annual Return 11 Buy now
27 Feb 2020 annual-return Annual Return 10 Buy now
14 Feb 2020 miscellaneous Second filing of Confirmation Statement dated 03/03/2019 9 Buy now
24 Jan 2020 miscellaneous Second filing of Confirmation Statement dated 03/03/2017 7 Buy now
24 Jan 2020 annual-return Second Filing Of Annual Return With Made Up Date 24 Buy now
24 Jan 2020 annual-return Second Filing Of Annual Return With Made Up Date 24 Buy now
23 Jan 2020 annual-return Second Filing Of Annual Return With Made Up Date 23 Buy now
23 Jan 2020 annual-return Second Filing Of Annual Return With Made Up Date 23 Buy now
22 Jan 2020 annual-return Second Filing Of Annual Return With Made Up Date 23 Buy now
22 Jan 2020 annual-return Second Filing Of Annual Return With Made Up Date 23 Buy now
22 Jan 2020 annual-return Second Filing Of Annual Return With Made Up Date 23 Buy now
30 Dec 2019 accounts Annual Accounts 2 Buy now
30 Dec 2019 officers Appointment of corporate secretary (Cmg Leasehold Management Limited) 2 Buy now
30 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2019 officers Termination of appointment of secretary (Cosec Management Services Limited) 1 Buy now
12 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement 7 Buy now
14 Dec 2018 officers Appointment of director (Mr Andrew Alexander Thomas) 2 Buy now
14 Dec 2018 officers Appointment of director (Mrs Hazel Susan Hatch) 2 Buy now
11 Dec 2018 accounts Annual Accounts 2 Buy now
13 Sep 2018 officers Termination of appointment of director (Rodney Wayne Correia) 1 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2018 accounts Annual Accounts 2 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
25 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2016 officers Termination of appointment of secretary (Rodney Wayne Correia) 1 Buy now
25 Nov 2016 officers Appointment of corporate secretary (Cosec Management Services Limited) 2 Buy now
21 Jun 2016 accounts Annual Accounts 1 Buy now
18 Apr 2016 annual-return Annual Return 8 Buy now
18 Dec 2015 accounts Annual Accounts 1 Buy now
30 Mar 2015 annual-return Annual Return 7 Buy now
05 Jan 2015 accounts Annual Accounts 1 Buy now
17 Apr 2014 annual-return Annual Return 7 Buy now
03 Mar 2014 accounts Annual Accounts 1 Buy now
06 Mar 2013 annual-return Annual Return 7 Buy now
13 Apr 2012 accounts Annual Accounts 2 Buy now
06 Mar 2012 annual-return Annual Return 7 Buy now
02 Jan 2012 accounts Annual Accounts 7 Buy now
15 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jun 2011 annual-return Annual Return 7 Buy now
10 Sep 2010 accounts Annual Accounts 6 Buy now
26 Mar 2010 annual-return Annual Return 9 Buy now
11 Nov 2009 accounts Annual Accounts 5 Buy now
30 Apr 2009 annual-return Return made up to 03/03/09; full list of members 7 Buy now
11 Mar 2009 address Registered office changed on 11/03/2009 from, countrywide property management, 161 new union street, coventry, west midlands, CV1 2PL 1 Buy now
07 Feb 2009 address Registered office changed on 07/02/2009 from, 21 highnam business centre, highnam, gloucester, gloucestershire, GL2 8DN 1 Buy now
27 Jan 2009 accounts Annual Accounts 5 Buy now
27 Mar 2008 annual-return Return made up to 03/03/08; full list of members 7 Buy now
25 Feb 2008 capital Ad 13/11/07\gbp si 15@1=15\gbp ic 2/17\ 4 Buy now
15 Nov 2007 accounts Annual Accounts 5 Buy now
07 Jun 2007 annual-return Return made up to 03/03/07; full list of members 7 Buy now
18 Apr 2007 address Registered office changed on 18/04/07 from: 6 st michaels court, st michaels square, gloucester, gloucestershire GL1 1JB 1 Buy now
10 Apr 2006 officers Secretary resigned 1 Buy now
10 Apr 2006 officers Director resigned 1 Buy now
10 Apr 2006 officers New secretary appointed;new director appointed 2 Buy now
10 Apr 2006 officers New director appointed 2 Buy now
03 Mar 2006 incorporation Incorporation Company 16 Buy now