Advanced company searchLink opens in new window

CHELTENHAM DESIGN FOUNDATION

Company number 07437133

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 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2023 SOAS(A) Voluntary strike-off action has been suspended
25 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2023 DS01 Application to strike the company off the register
08 Apr 2023 AA Total exemption full accounts made up to 29 May 2022
29 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
02 Mar 2022 AA Total exemption full accounts made up to 29 May 2021
11 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
09 Dec 2021 AD01 Registered office address changed from Factory Pattern, Royal Mews St. Georges Place Cheltenham GL50 3PQ England to Parker Court Knapp Lane Cheltenham GL50 3QJ on 9 December 2021
29 Jul 2021 AA Total exemption full accounts made up to 29 May 2020
03 Apr 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
20 Jul 2020 AA Total exemption full accounts made up to 31 May 2019
27 Feb 2020 AA01 Previous accounting period shortened from 30 May 2019 to 29 May 2019
09 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
06 Jan 2020 PSC01 Notification of Andy Thorne as a person with significant control on 1 January 2020
06 Jan 2020 PSC07 Cessation of Mungo Park as a person with significant control on 1 January 2020
27 Sep 2019 AP01 Appointment of Ms Georgina Thorne as a director on 27 September 2019
27 Sep 2019 TM01 Termination of appointment of David Paul Myerson as a director on 27 September 2019
04 Apr 2019 AA Total exemption full accounts made up to 31 May 2018
28 Feb 2019 AA01 Previous accounting period shortened from 31 May 2018 to 30 May 2018
29 Jan 2019 AD01 Registered office address changed from C/O C/O Hazelwoods Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT to Factory Pattern, Royal Mews St. Georges Place Cheltenham GL50 3PQ on 29 January 2019
25 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
25 Jan 2019 AP01 Appointment of Mr Andy Thorne as a director on 14 January 2019
07 Jan 2019 TM01 Termination of appointment of Michele Ann Beint as a director on 1 January 2019
07 Mar 2018 AA Total exemption full accounts made up to 31 May 2017