NO. 1 CHEAPSIDE MANAGEMENT LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/08/2522 August 2025 NewApplication to strike the company off the register

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-26 with updates

View Document

26/05/2526 May 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

17/04/2417 April 2024 Accounts for a dormant company made up to 2023-06-23

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

23/06/2323 June 2023 Annual accounts for year ending 23 Jun 2023

View Accounts

18/03/2318 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

13/06/2113 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

13/06/2113 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

04/07/204 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/03/2022 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/04/1924 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/03/1825 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

31/07/1731 July 2017 NOTIFICATION OF PSC STATEMENT ON 25/06/2016

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

08/06/168 June 2016 DISS40 (DISS40(SOAD))

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

06/06/166 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

08/07/158 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

03/07/143 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/04/1421 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM NO. 1 CHEAPSIDE (FLAT 1) STROUD GLOUCESTERSHIRE GL5 3BN UK

View Document

15/07/1315 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL CADMAN / 12/09/2012

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CADMAN / 12/09/2012

View Document

15/07/1315 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/05/1320 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, SECRETARY ISA CLEE CADMAN

View Document

20/07/1220 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR ISA CLEE CADMAN

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

09/08/119 August 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

25/08/1025 August 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISA CLEE CADMAN / 23/06/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CADMAN / 23/06/2010

View Document

10/05/1010 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

24/08/0924 August 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

21/04/0921 April 2009 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM FLAT 1 NO 1 CHEAPSIDE STROUD GLOUCESTERSHIRE GL5 3BL

View Document

01/09/081 September 2008 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

20/06/0720 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED

View Document

10/11/0510 November 2005 SECRETARY RESIGNED

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 NEW SECRETARY APPOINTED

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 32 QUEENS ROAD, CHELTENHAM, GLOUCESTERSHIRE GL50 2LT

View Document

18/10/0518 October 2005 NEW SECRETARY APPOINTED

View Document

23/06/0523 June 2005 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