29 HEWLETT ROAD (CHELTENHAM) LIMITED
Company number 02237890
- Company Overview for 29 HEWLETT ROAD (CHELTENHAM) LIMITED (02237890)
- Filing history for 29 HEWLETT ROAD (CHELTENHAM) LIMITED (02237890)
- People for 29 HEWLETT ROAD (CHELTENHAM) LIMITED (02237890)
- More for 29 HEWLETT ROAD (CHELTENHAM) LIMITED (02237890)
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) |
---|---|---|---|
06 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-06
|
|
03 Jan 2015 | AD01 | Registered office address changed from 80 Keynsham Road Cheltenham Gloucestershire GL53 7PX to Little Hills Main Road Shurdington Cheltenham Gloucestershire GL51 4XF on 3 January 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Apr 2014 | AAMD | Amended accounts made up to 31 March 2013 | |
10 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
03 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
15 Apr 2013 | AP01 | Appointment of Miss Sahra Mohamood Ahmed as a director | |
15 Apr 2013 | TM01 | Termination of appointment of Ann Flowers as a director | |
19 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
10 Dec 2012 | AD01 | Registered office address changed from C/O C/O Matt Riches Flat B 29 Hewlett Road Cheltenham Gloucestershire GL52 6AD United Kingdom on 10 December 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
30 Mar 2012 | AD01 | Registered office address changed from C/O Ann Flowers Flat E, 29 Hewlett Road Cheltenham Gloucestershire GL52 6AD United Kingdom on 30 March 2012 | |
09 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
02 Feb 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
31 Mar 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
31 Mar 2010 | CH01 | Director's details changed for Matthew David Riches on 31 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Ann Elizabeth Flowers on 31 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Sara Rossiter on 31 March 2010 | |
31 Mar 2010 | AD01 | Registered office address changed from 29 Flat B, 29 Hewlett Road Cheltenham Gloucestershire GL52 6AD on 31 March 2010 | |
08 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
30 Mar 2009 | 363a | Return made up to 30/03/09; full list of members | |
03 Feb 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
25 Apr 2008 | 363a | Return made up to 30/03/08; full list of members |