Advanced company searchLink opens in new window

31 HEWLETT ROAD CHELTENHAM (NO.2) LIMITED

Company number 03711260

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Jun 2024 AA Accounts for a dormant company made up to 28 February 2024
14 Apr 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
14 Apr 2024 CH01 Director's details changed for Mr Gregory Roy Proctor on 20 March 2024
14 Apr 2024 CH01 Director's details changed for Miss Esther Jane Forsyth on 20 March 2024
29 Nov 2023 CH01 Director's details changed for Mr Russell John Sears on 29 November 2023
29 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
23 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
27 Oct 2022 AA Accounts for a dormant company made up to 28 February 2022
01 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with updates
01 Mar 2022 AP01 Appointment of Mr Russell John Sears as a director on 1 November 2021
01 Mar 2022 PSC01 Notification of Russell John Sears as a person with significant control on 1 November 2021
01 Mar 2022 TM01 Termination of appointment of Daniel Evans as a director on 1 November 2021
25 Feb 2022 PSC04 Change of details for Miss Esther Jane Forsyth as a person with significant control on 23 February 2022
25 Feb 2022 PSC07 Cessation of Daniel Evans as a person with significant control on 1 November 2021
03 Sep 2021 AA Accounts for a dormant company made up to 28 February 2021
26 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
09 Dec 2020 AA Accounts for a dormant company made up to 28 February 2020
03 Mar 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
03 Mar 2020 PSC04 Change of details for Mr Gregory Roy Proctor as a person with significant control on 3 March 2020
03 Mar 2020 AD01 Registered office address changed from 46 Carlton Street Cheltenham Gloucestershire GL52 6AQ to 2 Wards Hay Close Stoke Orchard Cheltenham Gloucestershire GL52 7SP on 3 March 2020
25 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
20 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates
20 Feb 2019 PSC01 Notification of Daniel Evans as a person with significant control on 28 March 2018
20 Feb 2019 PSC07 Cessation of Simon Hamer Thomason as a person with significant control on 28 March 2018
22 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018