CHELTENHAM BOROUGH HOMES SERVICES LIMITED
Company number 07118944
- Company Overview for CHELTENHAM BOROUGH HOMES SERVICES LIMITED (07118944)
- Filing history for CHELTENHAM BOROUGH HOMES SERVICES LIMITED (07118944)
- People for CHELTENHAM BOROUGH HOMES SERVICES LIMITED (07118944)
- More for CHELTENHAM BOROUGH HOMES SERVICES LIMITED (07118944)
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 |