Advanced company searchLink opens in new window

CHELTENHAM WEST END PARTNERSHIP LTD

Company number 04035270

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)
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