About

Registered Number: 06784875
Date of Incorporation: 07/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Midway House Herrick Way, Staverton, Cheltenham, GL51 6TQ,

 

Based in Cheltenham, Indigo Place Management Company Ltd was founded on 07 January 2009, it's status at Companies House is "Active". This company has 3 directors listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOCAGE, Elena 29 January 2016 - 1
WRIGHT, Tim 23 September 2016 19 December 2019 1
Secretary Name Appointed Resigned Total Appointments
MATHIESON, Richard Giles 02 October 2009 31 August 2012 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
CH01 - Change of particulars for director 16 January 2020
AP01 - Appointment of director 19 December 2019
TM01 - Termination of appointment of director 19 December 2019
AA - Annual Accounts 26 April 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 21 January 2019
CH01 - Change of particulars for director 21 January 2019
CH01 - Change of particulars for director 21 January 2019
CH01 - Change of particulars for director 21 January 2019
AD01 - Change of registered office address 21 January 2019
RP04CS01 - N/A 08 June 2018
RP04CS01 - N/A 08 June 2018
AD01 - Change of registered office address 30 May 2018
TM02 - Termination of appointment of secretary 30 May 2018
RP04CS01 - N/A 22 March 2018
RP04CS01 - N/A 08 January 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 09 January 2017
AP04 - Appointment of corporate secretary 09 January 2017
TM02 - Termination of appointment of secretary 09 January 2017
TM01 - Termination of appointment of director 13 December 2016
AP01 - Appointment of director 23 September 2016
AP01 - Appointment of director 20 September 2016
AA - Annual Accounts 30 June 2016
AP01 - Appointment of director 01 February 2016
TM01 - Termination of appointment of director 29 January 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 08 January 2015
CH01 - Change of particulars for director 05 January 2015
AP01 - Appointment of director 10 November 2014
TM01 - Termination of appointment of director 14 October 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 02 January 2014
AA01 - Change of accounting reference date 23 January 2013
AR01 - Annual Return 15 January 2013
AP04 - Appointment of corporate secretary 11 January 2013
AD01 - Change of registered office address 11 January 2013
AA - Annual Accounts 18 October 2012
AD01 - Change of registered office address 13 September 2012
TM02 - Termination of appointment of secretary 13 September 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 18 February 2011
CH01 - Change of particulars for director 18 February 2011
CH01 - Change of particulars for director 18 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 January 2011
AA - Annual Accounts 17 December 2010
AA01 - Change of accounting reference date 26 January 2010
AR01 - Annual Return 22 January 2010
AP03 - Appointment of secretary 22 January 2010
TM02 - Termination of appointment of secretary 22 January 2010
RESOLUTIONS - N/A 22 April 2009
RESOLUTIONS - N/A 20 April 2009
395 - Particulars of a mortgage or charge 17 April 2009
NEWINC - New incorporation documents 07 January 2009

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.