- 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) |
---|---|---|---|
13 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with updates | |
01 Apr 2021 | CH01 | Director's details changed for Mr Michael Philip Addle on 31 March 2021 | |
01 Apr 2021 | CH01 | Director's details changed for Mr Michael Philip Addle on 31 March 2021 | |
04 Jan 2021 | CH01 | Director's details changed for Mrs Sarah Louise Hume on 16 December 2020 | |
08 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Sep 2020 | CH01 | Director's details changed for Mr Michael Philip Addle on 14 September 2020 | |
15 Sep 2020 | AD01 | Registered office address changed from 115 the Promenade Second Floor Cheltenham Gloucestershire GL50 1NW England to 5 Royal Crescent Cheltenham Gloucestershire GL50 3DA on 15 September 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with updates | |
06 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
31 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Aug 2018 | PSC04 | Change of details for Mr Christian Lee Heeley as a person with significant control on 10 August 2018 | |
10 Aug 2018 | PSC04 | Change of details for Mr Mark Jason Stanley as a person with significant control on 10 August 2018 | |
10 Aug 2018 | CH01 | Director's details changed for Mr Michael Philip Addle on 10 August 2018 | |
10 Aug 2018 | AD01 | Registered office address changed from 5 Royal Crescent Cheltenham Gloucestershire GL50 3DA to 115 the Promenade Second Floor Cheltenham Gloucestershire GL50 1NW on 10 August 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
14 May 2018 | SH01 |
Statement of capital following an allotment of shares on 1 April 2018
|
|
19 Apr 2018 | AP01 | Appointment of Mr Michael Philip Addle as a director on 1 April 2018 | |
19 Apr 2018 | PSC04 | Change of details for Mr Christian Lee Heeley as a person with significant control on 6 November 2017 | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Aug 2017 | PSC04 | Change of details for Mr Mark Jason Stanley as a person with significant control on 16 May 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
17 May 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 May 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|