CHELTENHAM PROPERTY DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 | Appointment of Mrs Mary Danby as a director on 2025-04-07 |
27/03/2527 March 2025 | Micro company accounts made up to 2024-06-30 |
19/03/2519 March 2025 | Cessation of Michael Geoffrey Neal as a person with significant control on 2025-01-31 |
19/03/2519 March 2025 | Cessation of Arthur Webb as a person with significant control on 2025-02-05 |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-19 with updates |
05/02/255 February 2025 | Registration of charge 091087050002, created on 2025-01-31 |
26/09/2426 September 2024 | Termination of appointment of Rosemary Grace Neal as a director on 2024-09-23 |
26/09/2426 September 2024 | Termination of appointment of Katharine Rosemary Webb as a director on 2024-09-23 |
26/09/2426 September 2024 | Termination of appointment of Arthur Webb as a director on 2024-09-23 |
26/09/2426 September 2024 | Termination of appointment of Michael Geoffrey Neal as a director on 2024-09-23 |
25/07/2425 July 2024 | Notification of Colin Wellfair as a person with significant control on 2016-04-06 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-21 with updates |
15/01/2415 January 2024 | Micro company accounts made up to 2023-06-30 |
15/09/2315 September 2023 | Registered office address changed from 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS to Unit 13 Highnam Business Centre Newent Road Highnam Gloucester GL2 8DN on 2023-09-15 |
05/07/235 July 2023 | Confirmation statement made on 2023-07-05 with updates |
14/11/2214 November 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/03/224 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-16 with updates |
14/04/2114 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES |
16/03/2016 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
21/01/2021 January 2020 | APPOINTMENT TERMINATED, DIRECTOR CAROL WELLFAIR |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/10/1818 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/11/1723 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/10/1730 October 2017 | REGISTERED OFFICE CHANGED ON 30/10/2017 FROM 122 LOWER GROUND FLOOR BATH ROAD CHELTENHAM GL53 7JX ENGLAND |
18/08/1718 August 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
18/08/1718 August 2017 | REGISTERED OFFICE CHANGED ON 18/08/2017 FROM UNIT 13 HIGHNAM BUSINESS CENTRE HIGHNAM GLOUCESTER GL2 8DN ENGLAND |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
16/03/1716 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 091087050001 |
15/03/1715 March 2017 | DIRECTOR APPOINTED MRS ROSEMARY GRACE NEAL |
13/03/1713 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE ROSEMARY WEBB / 01/03/2017 |
07/03/177 March 2017 | DIRECTOR APPOINTED MRS CAROL LOUISE WELLFAIR |
07/03/177 March 2017 | DIRECTOR APPOINTED MRS KATHERINE ROSEMARY WEBB |
07/03/177 March 2017 | REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 3 THE PADDOCKS LASSINGTON, HIGHNAM GLOUCESTER GLOUCESTER GL2 8DD |
06/07/166 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
20/07/1520 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
30/06/1430 June 2014 | 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