CHELTENHAM WEST END PARTNERSHIP LTD
Company number 04035270
- Company Overview for CHELTENHAM WEST END PARTNERSHIP LTD (04035270)
- Filing history for CHELTENHAM WEST END PARTNERSHIP LTD (04035270)
- People for CHELTENHAM WEST END PARTNERSHIP LTD (04035270)
- More for CHELTENHAM WEST END PARTNERSHIP LTD (04035270)
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) |
---|---|---|---|
12 Nov 2018 | AP01 | Appointment of Mr Hamid Charafi as a director on 19 July 2018 | |
13 Aug 2018 | AD01 | Registered office address changed from Community Research Centre Grove Street Cheltenham Gloucestershire GL50 3LZ to Community Resource Centre Grove Street Cheltenham Gloucestershire GL50 3LZ on 13 August 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with no updates | |
02 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 17 July 2017 with no updates | |
08 Aug 2017 | PSC07 | Cessation of Cordell John Francis Ray as a person with significant control on 25 July 2017 | |
08 Aug 2017 | PSC07 | Cessation of Alison Janette Edwards as a person with significant control on 16 February 2017 | |
27 Jul 2017 | TM01 | Termination of appointment of Cordell John Francis Ray as a director on 25 July 2017 | |
27 Feb 2017 | TM01 | Termination of appointment of Alison Janette Edwards as a director on 16 February 2017 | |
04 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
19 Jul 2016 | AP01 | Appointment of Mrs Nicola Denise Dean as a director on 12 July 2016 | |
29 Jun 2016 | AP01 | Appointment of Mr John Oliver Rawson as a director on 2 June 2016 | |
06 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
17 Sep 2015 | AP01 | Appointment of Mr Kevan Paul Blackadder as a director on 10 September 2015 | |
20 Jul 2015 | AR01 | Annual return made up to 17 July 2015 no member list | |
10 Jun 2015 | CH03 | Secretary's details changed for Bernice Thomson on 10 June 2015 | |
10 Jun 2015 | CH01 | Director's details changed for Cordell John Francis Ray on 10 June 2015 | |
22 Jan 2015 | TM01 | Termination of appointment of Martin James Quantock as a director on 20 January 2015 | |
06 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
05 Aug 2014 | AP01 | Appointment of Miss Sharon Mary Bryson as a director on 18 July 2014 | |
28 Jul 2014 | AR01 | Annual return made up to 17 July 2014 no member list | |
10 Jun 2014 | TM01 | Termination of appointment of David Mytton as a director | |
23 Apr 2014 | AP01 | Appointment of Martin James Quantock as a director | |
12 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 |