CHELTENHAM CARE SOLUTIONS LIMITED

Company Documents

DateDescription
08/04/148 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/12/1324 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

23/05/1323 May 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/05/139 May 2013 APPLICATION FOR STRIKING-OFF

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR AMANDA RUSHBURY

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM
C/O THE MANEX PARTNERSHIP
58 BEACON BUILDINGS
LEIGHSWOOD ROAD ALDRIDGE
WALSALL
WS9 8AA
UNITED KINGDOM

View Document

24/04/1224 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

20/04/1220 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

05/07/115 July 2011 COMPANY NAME CHANGED THE CARE BUREAU (CHELTENHAM) LIMITED
CERTIFICATE ISSUED ON 05/07/11

View Document

07/06/117 June 2011 COMPANY NAME CHANGED GAP HOMES (MORETON) LTD
CERTIFICATE ISSUED ON 07/06/11

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM
ARLEY WOOD HOUSE
SHATTERFORD
BEWDLEY
WORCESTERSHIRE
DY12 1TJ

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD GRANT-PARKES

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MS AMANDA JANE RUSHBURY

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR RICHARD GEOFFREY HEAP

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR HAROLD ASTON LTD

View Document

09/05/119 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

09/05/119 May 2011 DIRECTOR APPOINTED MR EDWARD GRANT-PARKES

View Document

09/05/119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

14/06/1014 June 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, SECRETARY JENNIFER GRANT PARKES

View Document

11/06/1011 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HAROLD ASTON LTD / 31/03/2010

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

29/06/0929 June 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

13/06/0813 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

13/05/0813 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

05/12/055 December 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/08/05

View Document

05/12/055 December 2005 SECRETARY RESIGNED

View Document

15/11/0515 November 2005 NEW SECRETARY APPOINTED

View Document

08/11/058 November 2005 COMPANY NAME CHANGED
GAP HOMES (SPRINGFIELD) LIMITED
CERTIFICATE ISSUED ON 08/11/05

View Document

04/03/054 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

25/11/0425 November 2004 SECRETARY RESIGNED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED

View Document

10/06/0410 June 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

28/04/0428 April 2004 COMPANY NAME CHANGED
TEDSDALE LIMITED
CERTIFICATE ISSUED ON 28/04/04

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM:
MANEX GROUP,
PENSNETT HOUSE
KINGSWINFORD
WEST MIDLANDS DY6 7PP

View Document

01/05/031 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 REGISTERED OFFICE CHANGED ON 23/09/02 FROM:
HIGHSTONE COMPANY FORMAIONS
LIMITED HIGHSTONE HOUSE
165 HIGH STREET BARNET
HERTFORDSHIRE EN5 5SU

View Document

11/09/0211 September 2002 SECRETARY RESIGNED

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/04/0210 April 2002 Incorporation

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