VISION 21 (GLOUCESTERSHIRE) LIMITED
Company number 03709442
- Company Overview for VISION 21 (GLOUCESTERSHIRE) LIMITED (03709442)
- Filing history for VISION 21 (GLOUCESTERSHIRE) LIMITED (03709442)
- People for VISION 21 (GLOUCESTERSHIRE) LIMITED (03709442)
- More for VISION 21 (GLOUCESTERSHIRE) LIMITED (03709442)
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) |
---|---|---|---|
27 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Apr 2024 | CH01 | Director's details changed for Gideon Capie on 17 April 2024 | |
17 Apr 2024 | CH01 | Director's details changed for Gideon Capie on 17 April 2024 | |
17 Apr 2024 | CH03 | Secretary's details changed for Mr Martin Roy Hewett on 17 April 2024 | |
17 Apr 2024 | CH03 | Secretary's details changed for Mr Martin Roy Hewett on 17 April 2024 | |
17 Apr 2024 | CH01 | Director's details changed for Ms Rowena Louise Kay on 17 April 2024 | |
17 Apr 2024 | CH01 | Director's details changed for Mr Peter Brian Clegg on 17 April 2024 | |
17 Apr 2024 | CH01 | Director's details changed for Gideon Capie on 17 April 2024 | |
17 Apr 2024 | CH03 | Secretary's details changed for Mr Martin Roy Hewett on 17 April 2024 | |
17 Apr 2024 | CH01 | Director's details changed for Mr Martin Roy Hewett on 17 April 2024 | |
20 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with no updates | |
18 Jan 2024 | AD01 | Registered office address changed from Grove St Community Centre Grove Street Cheltenham GL50 3LZ England to Vision 21 the Workshop Malthouse Lane Cheltenham GL50 4EY on 18 January 2024 | |
24 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 18 March 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
16 Mar 2021 | AD01 | Registered office address changed from C/O Cheltenham 1st Stop Shop 301-305 High Street Cheltenham Gloucestershire GL50 3HW to Grove St Community Centre Grove Street Cheltenham GL50 3LZ on 16 March 2021 | |
17 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
21 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Oct 2019 | PSC08 | Notification of a person with significant control statement | |
26 Sep 2019 | PSC07 | Cessation of Dave Entwistle as a person with significant control on 26 September 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates |