- Company Overview for CHELTENHAMGLOW LIMITED (02637844)
- Filing history for CHELTENHAMGLOW LIMITED (02637844)
- People for CHELTENHAMGLOW LIMITED (02637844)
- More for CHELTENHAMGLOW LIMITED (02637844)
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) |
---|---|---|---|
02 May 2018 | TM01 | Termination of appointment of Sophie Catherine Black as a director on 27 April 2018 | |
27 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
21 Sep 2017 | CS01 | Confirmation statement made on 14 August 2017 with no updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
20 Nov 2014 | AP01 | Appointment of Mr Tom Williams as a director on 19 October 2014 | |
20 Nov 2014 | TM01 | Termination of appointment of Alexandra Jane Wyatt Maclaren as a director on 23 October 2014 | |
03 Jul 2014 | TM01 | Termination of appointment of Sonya Thomas as a director | |
16 Jun 2014 | AP01 | Appointment of Sophie Catherine Black as a director | |
12 Feb 2014 | AD01 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 12 February 2014 | |
12 Feb 2014 | TM02 | Termination of appointment of Jj Homes (Properties) Limited as a secretary | |
10 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
17 Apr 2012 | AP01 | Appointment of Geoffrey Michael Hinxman Moore as a director | |
19 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
25 Nov 2011 | TM01 | Termination of appointment of Adam Jones as a director | |
14 Sep 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
14 Sep 2011 | CH01 | Director's details changed for Adam Windsor Jones on 14 September 2011 |