HESTERS WAY NEIGHBOURHOOD PROJECT

Company Documents

DateDescription
04/07/244 July 2024 Registered office address changed from 41 Persimmon Gardens Cheltenham GL51 0UF England to 13 Church Road Cinderford GL14 2ED on 2024-07-04

View Document

15/02/2415 February 2024 Termination of appointment of Jeremy Paul Charlton-Wright as a director on 2024-02-11

View Document

15/02/2415 February 2024 Registered office address changed from 13 Church Road Cinderford GL14 2ED England to 41 Persimmon Gardens Cheltenham GL51 0UF on 2024-02-15

View Document

02/08/232 August 2023 Registered office address changed from 16-18 Hesters Way Road Cheltenham Gloucestershire GL51 0DA England to 13 Church Road Cinderford GL14 2ED on 2023-08-02

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

20/07/2320 July 2023 Voluntary strike-off action has been suspended

View Document

20/07/2320 July 2023 Voluntary strike-off action has been suspended

View Document

13/07/2313 July 2023 Application to strike the company off the register

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

21/04/2321 April 2023 Termination of appointment of Claire Marie Moss as a director on 2022-12-26

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

07/02/237 February 2023 Change of details for Mr Bartosz Nowicki as a person with significant control on 2023-02-01

View Document

20/01/2320 January 2023 Termination of appointment of Alice Johnson as a director on 2022-03-01

View Document

11/01/2311 January 2023 Registered office address changed from 12 Rowanfield Exchange Devon Avenue Cheltenham Gloucestershire GL51 8AU England to 16-18 Hesters Way Road Cheltenham Gloucestershire GL51 0DA on 2023-01-11

View Document

25/02/2225 February 2022 Appointment of Mr Jeremy Paul Charlton-Wright as a director on 2021-12-22

View Document

25/02/2225 February 2022 Termination of appointment of Ian Neil Greenwood as a director on 2021-12-07

View Document

25/02/2225 February 2022 Termination of appointment of Margaret Rosemary Williams as a director on 2021-12-07

View Document

25/02/2225 February 2022 Termination of appointment of Stephanie Dyer as a director on 2021-12-07

View Document

25/02/2225 February 2022 Termination of appointment of James Martin as a director on 2021-11-23

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

25/02/2225 February 2022 Appointment of Mrs Claire Marie Moss as a director on 2021-12-22

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2020-03-31

View Document

21/12/2121 December 2021 Administrative restoration application

View Document

07/12/217 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

07/12/217 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

18/11/2118 November 2021 Appointment of Mrs Stephanie Dyer as a director on 2021-11-16

View Document

18/11/2118 November 2021 Appointment of Mrs Alice Johnson as a director on 2021-11-16

View Document

17/11/2117 November 2021 Appointment of Mr Stephen Jeffcoate as a director on 2021-11-16

View Document

17/11/2117 November 2021 Termination of appointment of Jamie Evans as a director on 2021-05-25

View Document

17/11/2117 November 2021 Appointment of Mr James Martin as a director on 2021-11-16

View Document

17/11/2117 November 2021 Termination of appointment of Lyam Joseph George Galpin as a director on 2021-08-31

View Document

17/07/2117 July 2021 Compulsory strike-off action has been suspended

View Document

17/07/2117 July 2021 Compulsory strike-off action has been suspended

View Document

06/08/206 August 2020 Appointment of Mr Bartosz Nowicki as a director on 2018-12-05

View Document

11/02/1511 February 2015 04/02/15 NO MEMBER LIST

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/02/1427 February 2014 04/02/14 NO MEMBER LIST

View Document

30/12/1330 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/02/1311 February 2013 04/02/13 NO MEMBER LIST

View Document

02/01/132 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

01/11/121 November 2012 DIRECTOR APPOINTED MR RODERICK GAY

View Document

10/02/1210 February 2012 04/02/12 NO MEMBER LIST

View Document

18/01/1218 January 2012 SECRETARY APPOINTED MR PAUL SIMONET

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP HORNBY

View Document

23/12/1123 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

24/03/1124 March 2011 04/02/11 NO MEMBER LIST

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD HILL

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, SECRETARY ELAINE MARRIOTT

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, SECRETARY PAUL SIMONET

View Document

18/05/1018 May 2010 SECRETARY APPOINTED MS ELAINE MARRIOTT

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MR GORDON ROBERT MCGAUGIE

View Document

10/02/1010 February 2010 04/02/10 NO MEMBER LIST

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE FRANCES FARMER / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HILL / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK BEATTIE / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN HORNBY / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM SIMONET / 04/02/2010

View Document

01/02/101 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

16/12/0916 December 2009 SECRETARY APPOINTED MR PAUL SIMONET

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, SECRETARY ELAINE MARRIOTT

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HANCOCK

View Document

31/07/0931 July 2009 DIRECTOR RESIGNED ELAINE MARRIOTT

View Document

29/04/0929 April 2009 SECRETARY APPOINTED MS ELAINE MARRIOTT

View Document

29/04/0929 April 2009 SECRETARY RESIGNED KEVIN DEVANEY

View Document

01/04/091 April 2009 DIRECTOR APPOINTED MR PAUL GRAHAM SIMONET

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED MRS CHRISTINE HANCOCK

View Document

04/02/094 February 2009 ANNUAL RETURN MADE UP TO 04/02/09

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED MR FRANK GEORGE BEATTIE

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED MR RICHARD JOHN HILL

View Document

10/12/0810 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

16/10/0816 October 2008 DIRECTOR RESIGNED LYNDA PARTRIDGE

View Document

11/08/0811 August 2008 DIRECTOR RESIGNED JOHN MORRIS

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 ANNUAL RETURN MADE UP TO 04/02/08

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 ANNUAL RETURN MADE UP TO 05/02/07

View Document

31/01/0731 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0613 March 2006 ANNUAL RETURN MADE UP TO 05/02/06;DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 SECRETARY RESIGNED

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 ANNUAL RETURN MADE UP TO 05/02/05

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

04/01/054 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 ANNUAL RETURN MADE UP TO 05/02/04;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/04/041 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 ANNUAL RETURN MADE UP TO 05/02/03

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/01/0227 January 2002 ANNUAL RETURN MADE UP TO 05/02/02

View Document

07/03/017 March 2001 ANNUAL RETURN MADE UP TO 05/02/01

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/0024 February 2000 ANNUAL RETURN MADE UP TO 05/02/00

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/03/9917 March 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/03/994 March 1999 NEW SECRETARY APPOINTED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 ANNUAL RETURN MADE UP TO 05/02/99

View Document

04/03/994 March 1999 REGISTERED OFFICE CHANGED ON 04/03/99

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/04/9818 April 1998 ANNUAL RETURN MADE UP TO 05/02/98

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/04/973 April 1997 ANNUAL RETURN MADE UP TO 05/02/97

View Document

03/04/973 April 1997 DIRECTOR RESIGNED

View Document

03/04/973 April 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/02/965 February 1996 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