CHELTECH PROPERTIES LTD

Company Documents

DateDescription
16/04/1916 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/01/1929 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/01/1918 January 2019 APPLICATION FOR STRIKING-OFF

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM KINGS HOUSE 125 PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1NW

View Document

01/02/161 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/01/164 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM KINGSLEY HOUSE CHURCH LANE SHURDINGTON CHELTENHAM GLOUCESTERSHIRE GL51 4TQ

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/12/1416 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/12/1319 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/12/1218 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/12/1128 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM THE GRANGE, 381 INNSWORTH LANE CHURCHDOWN GLOUCESTER GLOUCESTERSHIRE GL3 1HA

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/01/1111 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

20/04/1020 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/12/0915 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN JONES

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/03/0811 March 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: 9 BRADLEY CLOSE, LONGLEVENS GLOUCESTER GLOUCESTERSHIRE GL2 9LA

View Document

02/03/072 March 2007 VARYING SHARE RIGHTS AND NAMES

View Document

02/03/072 March 2007 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS; AMEND

View Document

02/03/072 March 2007 NC INC ALREADY ADJUSTED 30/11/05

View Document

02/03/072 March 2007 NC INC ALREADY ADJUSTED 30/11/05

View Document

02/03/072 March 2007 NC INC ALREADY ADJUSTED 30/11/05

View Document

02/03/072 March 2007 £ NC 200/300 30/11/05

View Document

19/02/0719 February 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 SECRETARY RESIGNED

View Document

15/12/0415 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company