Advanced company searchLink opens in new window

CHELTENHAM BOROUGH HOMES SERVICES LIMITED

Company number 07118944

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)
28 Jun 2024 AD01 Registered office address changed from Oakley Resource Centre Clyde Crescent Cheltenham GL52 5QJ England to Municipal Offices Promenade Cheltenham Gloucestershire GL50 9SA on 28 June 2024
19 Mar 2024 AP01 Appointment of Mr Gareth Mark Edmundson as a director on 29 February 2024
04 Mar 2024 TM01 Termination of appointment of David Michael Clowes as a director on 29 February 2024
04 Mar 2024 AP01 Appointment of Mr Ian Charles Mason as a director on 29 February 2024
04 Mar 2024 TM01 Termination of appointment of Steven Roger Slater as a director on 29 February 2024
04 Mar 2024 TM02 Termination of appointment of Adam Waller as a secretary on 29 February 2024
08 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
18 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
06 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
29 Dec 2022 AA Full accounts made up to 31 March 2022
07 Oct 2022 AP03 Appointment of Mr Adam Waller as a secretary on 28 September 2022
06 Oct 2022 AP01 Appointment of Mr David Michael Clowes as a director on 28 September 2022
06 Oct 2022 TM02 Termination of appointment of Stafford Rorke Davis Cruse as a secretary on 28 September 2022
16 Feb 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
10 Dec 2021 AA Full accounts made up to 31 March 2021
05 Nov 2021 TM01 Termination of appointment of Alison Christine Foster as a director on 27 October 2021
27 May 2021 AD01 Registered office address changed from Cheltenham House Clarence Street Cheltenham Gloucestershire GL50 3JR to Oakley Resource Centre Clyde Crescent Cheltenham GL52 5QJ on 27 May 2021
19 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
31 Dec 2020 AA Full accounts made up to 31 March 2020
13 Aug 2020 AP03 Appointment of Mr Stafford Rorke Davis Cruse as a secretary on 12 August 2020
13 Aug 2020 AP01 Appointment of Mr Steven Roger Slater as a director on 12 August 2020
13 Aug 2020 TM02 Termination of appointment of Steven Roger Slater as a secretary on 12 August 2020
13 Aug 2020 TM01 Termination of appointment of Paul Stephenson as a director on 12 August 2020
03 Feb 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
21 Jan 2020 AP03 Appointment of Mr Steven Roger Slater as a secretary on 12 December 2019