CHELTENHAM & GLOUCESTER SCAFFOLDING ASSETS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Secretary's details changed for Emma Clarke on 2025-08-16 |
19/08/2519 August 2025 New | Director's details changed for Mrs Emma Clarke on 2025-08-16 |
19/08/2519 August 2025 New | Director's details changed for Mr Ben Clarke on 2025-08-16 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-30 with updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-30 with updates |
08/01/248 January 2024 | Appointment of Mrs Emma Clarke as a director on 2023-07-01 |
08/01/248 January 2024 | Cessation of Ben Clarke as a person with significant control on 2023-05-18 |
08/01/248 January 2024 | Cessation of Graham Clarke as a person with significant control on 2023-05-18 |
08/01/248 January 2024 | Notification of Cheltenham & Gloucester Scaffolding Group Limited as a person with significant control on 2023-05-18 |
08/01/248 January 2024 | Termination of appointment of Graham Clarke as a director on 2023-12-31 |
08/01/248 January 2024 | Director's details changed for Mr Ben Clarke on 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/08/2321 August 2023 | Total exemption full accounts made up to 2022-12-31 |
10/02/2310 February 2023 | Confirmation statement made on 2023-01-30 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-30 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/09/2123 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/12/203 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/09/199 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/08/187 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES |
06/02/186 February 2018 | CESSATION OF NICHOLAS JOHN MERCHANT AS A PSC |
04/01/184 January 2018 | RETURN OF PURCHASE OF OWN SHARES |
04/01/184 January 2018 | 15/12/17 STATEMENT OF CAPITAL GBP 200.00 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/04/1727 April 2017 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR GRAHAM CLARKE |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
01/03/171 March 2017 | REGISTERED OFFICE CHANGED ON 01/03/2017 FROM VALE BUSINESS CENTRE 9 ABBEY LANE COURT ABBEY LANE EVESHAM WORCESTERSHIRE WR11 4BY |
23/02/1723 February 2017 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MERCHANT |
02/02/172 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MERCHANT / 20/12/2015 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/02/1610 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/02/1510 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/08/1429 August 2014 | PREVSHO FROM 31/01/2014 TO 31/12/2013 |
04/07/144 July 2014 | REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 1 & 3 BASEPOINT BUSINESS CENTRE CRAB APPLE WAY EVESHAM WORCESTERSHIRE WR11 1GP |
06/02/146 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
30/01/1330 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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