ARTEMIS DEVELOPERS CHELTENHAM LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

30/10/2330 October 2023 Application to strike the company off the register

View Document

26/10/2326 October 2023 Notice of ceasing to act as receiver or manager

View Document

14/03/2314 March 2023 Notice of ceasing to act as receiver or manager

View Document

14/03/2314 March 2023 Receiver's abstract of receipts and payments to 2023-02-10

View Document

28/09/2228 September 2022 Receiver's abstract of receipts and payments to 2022-08-13

View Document

28/09/2228 September 2022 Receiver's abstract of receipts and payments to 2021-02-13

View Document

28/09/2228 September 2022 Receiver's abstract of receipts and payments to 2021-08-13

View Document

28/09/2228 September 2022 Receiver's abstract of receipts and payments to 2022-02-13

View Document

28/12/1828 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100864430005

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100864430004

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN REECE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/08/1617 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100864430003

View Document

08/08/168 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100864430001

View Document

08/08/168 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100864430002

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN REECE / 02/06/2016

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR LEE BARKER

View Document

11/05/1611 May 2016 CURRSHO FROM 31/03/2017 TO 31/01/2017

View Document

29/03/1629 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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