CHELTENHAM PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Appointment of Mrs Mary Danby as a director on 2025-04-07

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

19/03/2519 March 2025 Cessation of Michael Geoffrey Neal as a person with significant control on 2025-01-31

View Document

19/03/2519 March 2025 Cessation of Arthur Webb as a person with significant control on 2025-02-05

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

05/02/255 February 2025 Registration of charge 091087050002, created on 2025-01-31

View Document

26/09/2426 September 2024 Termination of appointment of Rosemary Grace Neal as a director on 2024-09-23

View Document

26/09/2426 September 2024 Termination of appointment of Katharine Rosemary Webb as a director on 2024-09-23

View Document

26/09/2426 September 2024 Termination of appointment of Arthur Webb as a director on 2024-09-23

View Document

26/09/2426 September 2024 Termination of appointment of Michael Geoffrey Neal as a director on 2024-09-23

View Document

25/07/2425 July 2024 Notification of Colin Wellfair as a person with significant control on 2016-04-06

View Document

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

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

15/01/2415 January 2024 Micro company accounts made up to 2023-06-30

View Document

15/09/2315 September 2023 Registered office address changed from 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS to Unit 13 Highnam Business Centre Newent Road Highnam Gloucester GL2 8DN on 2023-09-15

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

14/11/2214 November 2022 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

04/03/224 March 2022 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR CAROL WELLFAIR

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

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

View Accounts

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

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

View Accounts

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM 122 LOWER GROUND FLOOR BATH ROAD CHELTENHAM GL53 7JX ENGLAND

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM UNIT 13 HIGHNAM BUSINESS CENTRE HIGHNAM GLOUCESTER GL2 8DN ENGLAND

View Document

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

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/03/1716 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091087050001

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MRS ROSEMARY GRACE NEAL

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE ROSEMARY WEBB / 01/03/2017

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MRS CAROL LOUISE WELLFAIR

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MRS KATHERINE ROSEMARY WEBB

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 3 THE PADDOCKS LASSINGTON, HIGHNAM GLOUCESTER GLOUCESTER GL2 8DD

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

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

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/07/1520 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1430 June 2014 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