CHELTENHAM PATTERNS (1983) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

05/01/225 January 2022 Registered office address changed from 45 Park Road Gloucester GL1 1LP to Chargrove House Main Road Shurdington Cheltenham GL51 4GA on 2022-01-05

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/04/218 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

17/12/1917 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/03/1926 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/04/1816 April 2018 DIRECTOR APPOINTED MRS KAREN MAY BRAZNEILL

View Document

06/04/186 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES BRAZNEILL / 20/02/2018

View Document

27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN BRAZNEILL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/02/1626 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/02/1526 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES BRAZNEILL / 01/01/2012

View Document

10/04/1210 April 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BAKER

View Document

02/12/112 December 2011 SECRETARY APPOINTED MRS KAREN MAY BRAZNEILL

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW BRAZNEILL

View Document

02/06/112 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

02/06/112 June 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/03/1114 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

24/02/1124 February 2011 SECRETARY APPOINTED MR ANDREW CHARLES BRAZNEILL

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLETCHER

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL FLETCHER

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/04/1023 April 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/04/1023 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES BRAZNEILL / 01/01/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STANLEY BAKER / 01/01/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN FLETCHER / 01/01/2010

View Document

01/03/101 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/02/0826 February 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 £ IC 812/609 31/10/03 £ SR 203@1=203

View Document

25/11/0325 November 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

05/03/035 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

08/03/028 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

01/03/011 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 SECRETARY RESIGNED

View Document

16/11/0016 November 2000 NEW SECRETARY APPOINTED

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

15/03/0015 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

31/03/9931 March 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

06/03/986 March 1998 RETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS

View Document

01/04/971 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

25/03/9725 March 1997 RETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS

View Document

16/04/9616 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

21/03/9621 March 1996 DIRECTOR RESIGNED

View Document

21/03/9621 March 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/10/92

View Document

21/03/9621 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/10/92

View Document

21/03/9621 March 1996 DIRECTOR RESIGNED

View Document

21/03/9621 March 1996 RETURN MADE UP TO 05/03/96; FULL LIST OF MEMBERS

View Document

30/05/9530 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

27/03/9527 March 1995 RETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

28/03/9428 March 1994 RETURN MADE UP TO 05/03/94; NO CHANGE OF MEMBERS

View Document

12/03/9312 March 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

12/03/9312 March 1993 RETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS

View Document

23/11/9223 November 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/10/92

View Document

14/05/9214 May 1992 DIRECTOR RESIGNED

View Document

26/03/9226 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/9219 March 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

19/03/9219 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9219 March 1992 RETURN MADE UP TO 05/03/92; NO CHANGE OF MEMBERS

View Document

14/02/9214 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9119 April 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

19/04/9119 April 1991 RETURN MADE UP TO 28/03/91; NO CHANGE OF MEMBERS

View Document

26/04/9026 April 1990 REGISTERED OFFICE CHANGED ON 26/04/90 FROM: 33 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 14Z

View Document

20/04/9020 April 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

04/11/884 November 1988 RETURN MADE UP TO 10/10/88; FULL LIST OF MEMBERS

View Document

04/11/884 November 1988 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

18/01/8818 January 1988 RETURN MADE UP TO 20/11/87; FULL LIST OF MEMBERS

View Document

15/12/8715 December 1987 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

19/01/8719 January 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

19/01/8719 January 1987 RETURN MADE UP TO 20/11/86; FULL LIST OF MEMBERS

View Document


More Company Information