- Company Overview for CHELTENHAM MORTGAGE ADVISERS LTD (08486660)
- Filing history for CHELTENHAM MORTGAGE ADVISERS LTD (08486660)
- People for CHELTENHAM MORTGAGE ADVISERS LTD (08486660)
- More for CHELTENHAM MORTGAGE ADVISERS LTD (08486660)
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) |
---|---|---|---|
18 Dec 2024 | PSC05 | Change of details for Cheltenham Mortgage Advisers Holdings Limited as a person with significant control on 18 December 2024 | |
12 Dec 2024 | PSC04 | Change of details for Mrs Sarah Hume as a person with significant control on 3 December 2024 | |
11 Dec 2024 | CH01 | Director's details changed for Mr Michael Philip Addle on 6 December 2024 | |
11 Dec 2024 | PSC04 | Change of details for Mr Michael Philip Addle as a person with significant control on 6 December 2024 | |
04 Dec 2024 | CH01 | Director's details changed for Mrs Sarah Louise Hume on 4 December 2024 | |
05 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with no updates | |
26 Mar 2024 | PSC04 | Change of details for Mrs Sarah Louise Hume as a person with significant control on 25 March 2024 | |
25 Mar 2024 | CH01 | Director's details changed for Mrs Sarah Louise Hume on 25 March 2024 | |
16 Feb 2024 | PSC04 | Change of details for Mrs Sarah Louise Hume as a person with significant control on 15 February 2024 | |
15 Feb 2024 | CH01 | Director's details changed for Mrs Sarah Louise Hume on 15 February 2024 | |
06 Feb 2024 | AD01 | Registered office address changed from The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX England to Cheltenham Film and Photographic Studio Hatherley Lane Cheltenham Gloucestershire GL51 6PN on 6 February 2024 | |
08 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Oct 2023 | PSC01 | Notification of Sarah Louise Hume as a person with significant control on 13 April 2021 | |
20 Oct 2023 | PSC01 | Notification of Michael Philip Addle as a person with significant control on 13 April 2021 | |
20 Oct 2023 | PSC07 | Cessation of Mark Jason Stanley as a person with significant control on 13 April 2021 | |
20 Oct 2023 | PSC07 | Cessation of Christian Lee Heeley as a person with significant control on 13 April 2021 | |
31 Aug 2023 | PSC02 | Notification of Cheltenham Mortgage Advisers Holdings Limited as a person with significant control on 30 August 2023 | |
31 Aug 2023 | PSC07 | Cessation of Sarah Louise Hume as a person with significant control on 30 August 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
15 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Aug 2022 | AD01 | Registered office address changed from 5 Royal Crescent Cheltenham Gloucestershire GL50 3DA England to The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX on 3 August 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with updates | |
02 Dec 2021 | CH01 | Director's details changed for Mr Michael Philip Addle on 4 November 2021 | |
13 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 |