Advanced company searchLink opens in new window

CHELTENHAM BOROUGH HOMES LIMITED

Company number 04587658

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)
29 Jun 2016 CH01 Director's details changed for Mr Christopher John Morris on 29 June 2016
28 Jun 2016 AP01 Appointment of Mr Christopher John Morris as a director on 16 June 2016
18 May 2016 CH01 Director's details changed for Mrs Lisa King on 16 May 2016
03 May 2016 AP01 Appointment of Mr Bernard Mcbride as a director on 27 April 2016
17 Mar 2016 AP03 Appointment of Mrs Caroline Mary Elizabeth Allen as a secretary on 17 March 2016
17 Mar 2016 TM02 Termination of appointment of Nicola Templeman as a secretary on 17 March 2016
27 Nov 2015 AR01 Annual return made up to 12 November 2015 no member list
28 Oct 2015 CH01 Director's details changed for Mr Stuart Lee Hutton on 22 October 2015
21 Oct 2015 TM01 Termination of appointment of Gerry Mcfall as a director on 21 October 2015
07 Oct 2015 AA Group of companies' accounts made up to 31 March 2015
25 Sep 2015 AP01 Appointment of Mr Jason Charles Langley as a director on 23 September 2015
24 Sep 2015 AP01 Appointment of Mrs Lisa King as a director on 23 September 2015
29 May 2015 TM01 Termination of appointment of Justine Hirst as a director on 27 May 2015
07 Jan 2015 CH01 Director's details changed for Mr Gerry Mcfall on 1 January 2015
03 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Nov 2014 AR01 Annual return made up to 12 November 2014 no member list
11 Nov 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 03/11/2014
23 Oct 2014 TM01 Termination of appointment of Graham Patrick Templeton as a director on 22 October 2014
23 Oct 2014 TM01 Termination of appointment of Mark Stewart Paddison as a director on 22 October 2014
23 Oct 2014 TM01 Termination of appointment of Colin Peter Hay as a director on 22 October 2014
23 Oct 2014 TM01 Termination of appointment of Barbara Driver as a director on 23 May 2014
01 Oct 2014 AA Group of companies' accounts made up to 31 March 2014
15 May 2014 TM01 Termination of appointment of Andrew Lansley as a director
23 Apr 2014 MR01 Registration of charge 045876580006
22 Jan 2014 TM01 Termination of appointment of Michael French as a director