CHELTENHAM WEST END PARTNERSHIP LTD

Company Documents

DateDescription
24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

16/06/2516 June 2025 Application to strike the company off the register

View Document

13/02/2513 February 2025 Previous accounting period shortened from 2025-03-31 to 2024-11-30

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Change of details for Mrs Nicola Denise Dean as a person with significant control on 2022-12-13

View Document

13/12/2213 December 2022 Director's details changed for Mrs Nicola Denise Dean on 2022-12-13

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Termination of appointment of James Garo Derounian as a director on 2021-11-17

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 APPOINTMENT TERMINATED, DIRECTOR KEVAN BLACKADDER

View Document

25/02/2125 February 2021 CESSATION OF KEVAN PAUL BLACKADDER AS A PSC

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 SECRETARY'S CHANGE OF PARTICULARS / BERNICE THOMSON / 16/12/2019

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR SHARON BRYSON

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED DR DAVID JOHN WILLINGHAM

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR HAMID CHARAFI

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM COMMUNITY RESEARCH CENTRE GROVE STREET CHELTENHAM GLOUCESTERSHIRE GL50 3LZ

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CESSATION OF CORDELL JOHN FRANCIS RAY AS A PSC

View Document

08/08/178 August 2017 CESSATION OF ALISON JANETTE EDWARDS AS A PSC

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR CORDELL RAY

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR ALISON EDWARDS

View Document

04/01/174 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MRS NICOLA DENISE DEAN

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MR JOHN OLIVER RAWSON

View Document

06/12/156 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR KEVAN PAUL BLACKADDER

View Document

20/07/1520 July 2015 17/07/15 NO MEMBER LIST

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / CORDELL JOHN FRANCIS RAY / 10/06/2015

View Document

10/06/1510 June 2015 SECRETARY'S CHANGE OF PARTICULARS / BERNICE THOMSON / 10/06/2015

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN QUANTOCK

View Document

06/01/156 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MISS SHARON MARY BRYSON

View Document

28/07/1428 July 2014 17/07/14 NO MEMBER LIST

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MYTTON

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MARTIN JAMES QUANTOCK

View Document

12/12/1312 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

30/07/1330 July 2013 17/07/13 NO MEMBER LIST

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE ANDREW MYTTON / 05/02/2013

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLE COOK

View Document

02/01/132 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

05/09/125 September 2012 17/07/12 NO MEMBER LIST

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR STUART HOBBS

View Document

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM NEIGHBOURHOOD RESOURCE CENTRE 340 HIGH STREET CHELTENHAM GLOUCESTERSHIRE GL50 3JF

View Document

16/08/1116 August 2011 17/07/11 NO MEMBER LIST

View Document

05/08/115 August 2011 DIRECTOR APPOINTED CAROLE COOK

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

08/09/108 September 2010 17/07/10 NO MEMBER LIST

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GARO DEROUNIAN / 29/03/2010

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED JAMES GARO DEROUNIAN

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TEMPLETON

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

30/07/0930 July 2009 ANNUAL RETURN MADE UP TO 17/07/09

View Document

31/01/0931 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

16/09/0816 September 2008 ANNUAL RETURN MADE UP TO 17/07/08

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN LARKMAN

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/08/076 August 2007 ANNUAL RETURN MADE UP TO 17/07/07

View Document

19/01/0719 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/08/061 August 2006 ANNUAL RETURN MADE UP TO 17/07/06

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

23/01/0623 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 SECRETARY RESIGNED

View Document

29/11/0529 November 2005 NEW SECRETARY APPOINTED

View Document

23/08/0523 August 2005 ANNUAL RETURN MADE UP TO 17/07/05

View Document

29/01/0529 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 ANNUAL RETURN MADE UP TO 17/07/04

View Document

29/01/0429 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 ANNUAL RETURN MADE UP TO 17/07/03

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/08/021 August 2002 ANNUAL RETURN MADE UP TO 17/07/02

View Document

21/02/0221 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/08/011 August 2001 ANNUAL RETURN MADE UP TO 17/07/01

View Document

03/05/013 May 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

17/07/0017 July 2000 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