About

Registered Number: 05041691
Date of Incorporation: 11/02/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: JO PARTRIDGE, Hiroo, Somerford Road, Cirencester, Gloucestershire, GL7 1TX

 

Founded in 2004, 55 to 60 Hargrave Mansions Ltd has its registered office in Cirencester. There are 5 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Edmund Edgeworth 16 February 2004 - 1
LAMPARD, Joanna 16 February 2004 - 1
WAINWRIGHT, Colleen Yvonne 24 November 2007 - 1
Secretary Name Appointed Resigned Total Appointments
PARTRIDGE, Josephine Anne 25 February 2011 - 1
PARTRIDGE, Josephine Anne 16 February 2004 30 September 2007 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 25 February 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 06 March 2016
CH01 - Change of particulars for director 06 March 2016
CH01 - Change of particulars for director 06 March 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 09 March 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 27 March 2013
CH01 - Change of particulars for director 07 March 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 27 February 2012
CH01 - Change of particulars for director 26 February 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 30 March 2011
TM02 - Termination of appointment of secretary 29 March 2011
AP03 - Appointment of secretary 25 February 2011
AD01 - Change of registered office address 24 February 2011
TM02 - Termination of appointment of secretary 24 February 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 02 March 2009
353 - Register of members 02 March 2009
AA - Annual Accounts 10 November 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
363a - Annual Return 08 March 2008
288a - Notice of appointment of directors or secretaries 27 December 2007
AA - Annual Accounts 27 December 2007
287 - Change in situation or address of Registered Office 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
363s - Annual Return 13 April 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 16 March 2006
AA - Annual Accounts 15 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2005
363s - Annual Return 14 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2005
288a - Notice of appointment of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
287 - Change in situation or address of Registered Office 13 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
NEWINC - New incorporation documents 11 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.