CHELTENHAM PROPERTY GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Confirmation statement made on 2025-04-10 with no updates |
11/03/2511 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
10/04/2410 April 2024 | Confirmation statement made on 2024-04-10 with no updates |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-10 with no updates |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-06-30 |
28/10/2228 October 2022 | Appointment of Mr Christopher Edward Baldwin as a secretary on 2022-10-27 |
27/10/2227 October 2022 | Termination of appointment of John Staite as a secretary on 2022-10-27 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
04/03/224 March 2022 | Appointment of Mrs Emma Tatum Dhillon as a director on 2022-01-01 |
13/01/2213 January 2022 | Appointment of Mrs Negar Mardani as a director on 2022-01-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/03/2129 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
15/12/2015 December 2020 | ADOPT ARTICLES 25/11/2020 |
15/12/2015 December 2020 | ARTICLES OF ASSOCIATION |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
28/08/1928 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 071643040003 |
31/07/1931 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 071643040001 |
31/07/1931 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 071643040002 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES |
28/03/1928 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
13/02/1913 February 2019 | COMPANY NAME CHANGED UNIVERSAL GOLF AND LEISURE LIMITED CERTIFICATE ISSUED ON 13/02/19 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
06/04/186 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
14/03/1814 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON WEST |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
11/04/1611 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
24/02/1624 February 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
24/03/1524 March 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
06/03/146 March 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
09/04/139 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
26/02/1326 February 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
28/02/1228 February 2012 | DIRECTOR APPOINTED MR JONATHON MICHAEL DAVID WEST |
23/02/1223 February 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
23/02/1223 February 2012 | APPOINTMENT TERMINATED, DIRECTOR NIGEL WEST |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
22/02/1122 February 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
20/01/1120 January 2011 | CURREXT FROM 28/02/2011 TO 30/06/2011 |
22/02/1022 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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