CHELTENHAM AND GLOUCESTER PROPERTY SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/07/2510 July 2025 | Confirmation statement made on 2025-07-02 with no updates |
| 17/06/2517 June 2025 | Total exemption full accounts made up to 2024-07-29 |
| 29/04/2529 April 2025 | Previous accounting period shortened from 2024-07-30 to 2024-07-29 |
| 08/08/248 August 2024 | Total exemption full accounts made up to 2023-07-30 |
| 29/07/2429 July 2024 | Annual accounts for year ending 29 Jul 2024 |
| 16/07/2416 July 2024 | Confirmation statement made on 2024-07-02 with no updates |
| 30/04/2430 April 2024 | Previous accounting period shortened from 2023-07-31 to 2023-07-30 |
| 13/02/2413 February 2024 | Registered office address changed from The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX United Kingdom to Units 4 & 5 Rockfield Business Park Old Station Drive Cheltenham Gloucestershire GL53 0AN on 2024-02-13 |
| 30/07/2330 July 2023 | Annual accounts for year ending 30 Jul 2023 |
| 06/07/236 July 2023 | Confirmation statement made on 2023-07-02 with updates |
| 28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 27/04/2227 April 2022 | Total exemption full accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 05/07/215 July 2021 | Confirmation statement made on 2021-07-02 with updates |
| 16/04/2116 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 28/04/2028 April 2020 | 31/07/19 UNAUDITED ABRIDGED |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES |
| 03/07/193 July 2019 | REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 6 CAERNARVON COURT CHELTENHAM GLOUCESTERSHIRE GL51 3JA ENGLAND |
| 03/07/193 July 2019 | COMPANY NAME CHANGED ADAMS ESTATE AGENTS & RESIDENTIAL LETTINGS LIMITED CERTIFICATE ISSUED ON 03/07/19 |
| 12/03/1912 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES |
| 24/07/1824 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA MILLWARD |
| 30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 10/04/1810 April 2018 | REGISTERED OFFICE CHANGED ON 10/04/2018 FROM DENMARK HOUSE 143 HIGH STREET CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9QL |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 21/07/1721 July 2017 | PSC'S CHANGE OF PARTICULARS / MRS LISA MILLWARD / 01/01/2017 |
| 21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES |
| 03/02/173 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 19/07/1619 July 2016 | COMPANY NAME CHANGED AIMAX LIMITED CERTIFICATE ISSUED ON 19/07/16 |
| 15/07/1615 July 2016 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
| 26/01/1626 January 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 06/07/156 July 2015 | Annual return made up to 2 July 2015 with full list of shareholders |
| 03/03/153 March 2015 | REGISTERED OFFICE CHANGED ON 03/03/2015 FROM THORNBURY HOUSE 16 WOODLANDS GERRARDS CROSS BUCKINGHAMSHIRE SL9 8DD |
| 29/01/1529 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 11/07/1411 July 2014 | Annual return made up to 2 July 2014 with full list of shareholders |
| 03/02/143 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 18/07/1318 July 2013 | Annual return made up to 2 July 2013 with full list of shareholders |
| 02/07/122 July 2012 | 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