O'BRIEN & PRICE CHELTENHAM LIMITED
Company number 04642598
- Company Overview for O'BRIEN & PRICE CHELTENHAM LIMITED (04642598)
- Filing history for O'BRIEN & PRICE CHELTENHAM LIMITED (04642598)
- People for O'BRIEN & PRICE CHELTENHAM LIMITED (04642598)
- More for O'BRIEN & PRICE CHELTENHAM LIMITED (04642598)
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 Feb 2025 | CS01 | Confirmation statement made on 19 December 2024 with no updates | |
17 Jan 2025 | AD01 | Registered office address changed from 13 Imperial Square Cheltenham Gloucestershire GL50 1QB to 37 Prestbury Road Cheltenham GL52 2PT on 17 January 2025 | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 Dec 2023 | CS01 | Confirmation statement made on 19 December 2023 with updates | |
12 Oct 2023 | PSC07 | Cessation of Martin Roy Hewett as a person with significant control on 6 October 2023 | |
12 Oct 2023 | PSC02 | Notification of Gps Professional Services Group Ltd as a person with significant control on 6 October 2023 | |
12 Oct 2023 | CH01 | Director's details changed for Mr Gary Patefield-Smith on 6 October 2023 | |
12 Oct 2023 | TM01 | Termination of appointment of Martin Roy Hewett as a director on 6 October 2023 | |
12 Oct 2023 | TM01 | Termination of appointment of Jacqueline Hewett as a director on 6 October 2023 | |
12 Oct 2023 | TM02 | Termination of appointment of Martin Roy Hewett as a secretary on 6 October 2023 | |
12 Oct 2023 | AP01 | Appointment of Mr Gary Patefield-Smith as a director on 6 October 2023 | |
17 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
18 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 21 January 2022 with updates | |
11 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
19 Jul 2020 | PSC07 | Cessation of William Christie Kinross as a person with significant control on 30 June 2020 | |
12 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates | |
04 Feb 2020 | PSC01 | Notification of William Christie Kinross as a person with significant control on 6 April 2016 | |
02 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 May 2019 | TM01 | Termination of appointment of William Christie Kinross as a director on 18 April 2019 | |
02 May 2019 | AP03 | Appointment of Mr Martin Roy Hewett as a secretary on 23 April 2019 | |
02 May 2019 | AP01 | Appointment of Mrs Jacqueline Hewett as a director on 23 April 2019 |