- Company Overview for CHELTENHAM CONSTRUCTION LIMITED (01931152)
- Filing history for CHELTENHAM CONSTRUCTION LIMITED (01931152)
- People for CHELTENHAM CONSTRUCTION LIMITED (01931152)
- Charges for CHELTENHAM CONSTRUCTION LIMITED (01931152)
- Insolvency for CHELTENHAM CONSTRUCTION LIMITED (01931152)
- More for CHELTENHAM CONSTRUCTION LIMITED (01931152)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with updates | |
07 Sep 2021 | CH01 | Director's details changed for Mr Christopher Peter Nicholls on 31 August 2018 | |
26 May 2021 | PSC08 | Notification of a person with significant control statement | |
18 May 2021 | PSC07 | Cessation of Johanna Karyn Porter as a person with significant control on 1 January 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 30 April 2021 with updates | |
05 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
15 Oct 2020 | TM01 | Termination of appointment of Laurence John Porter as a director on 15 October 2020 | |
14 Sep 2020 | AP01 | Appointment of Mr Laurence John Porter as a director on 14 September 2020 | |
22 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
21 Jul 2019 | TM01 | Termination of appointment of Johanna Karyn Porter as a director on 8 July 2019 | |
21 Jul 2019 | TM01 | Termination of appointment of Sarah Jane Masson as a director on 8 July 2019 | |
20 Jun 2019 | AD01 | Registered office address changed from 6 Edwy Parade Gloucester GL1 2QL England to 9 Agincourt Street Monmouth NP25 3DZ on 20 June 2019 | |
17 Jun 2019 | AP01 | Appointment of Ms Sarah Jane Masson as a director on 1 June 2019 | |
20 Apr 2019 | AP03 | Appointment of Mr Laurence John Porter as a secretary on 20 April 2019 | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
17 Oct 2018 | CH01 | Director's details changed for Miss Johanna Karyn Porter on 13 October 2018 | |
17 Oct 2018 | PSC04 | Change of details for Miss Johanna Karyn Porter as a person with significant control on 13 October 2018 | |
10 Oct 2018 | AD01 | Registered office address changed from 139 Whaddon Road Cheltenham Gloucestershire GL52 5NX to 6 Edwy Parade Gloucester GL1 2QL on 10 October 2018 | |
08 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
26 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 |