- Company Overview for CHELTENHAM YURT HIRE LIMITED (09243153)
- Filing history for CHELTENHAM YURT HIRE LIMITED (09243153)
- People for CHELTENHAM YURT HIRE LIMITED (09243153)
- More for CHELTENHAM YURT HIRE LIMITED (09243153)
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) |
---|---|---|---|
23 May 2024 | CS01 | Confirmation statement made on 23 May 2024 with updates | |
29 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 May 2023 | PSC01 | Notification of David Elijah John Popplestone as a person with significant control on 23 May 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with updates | |
23 May 2023 | PSC07 | Cessation of Gourmet Food Markets Ltd as a person with significant control on 23 May 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with updates | |
29 Mar 2022 | TM01 | Termination of appointment of John Edward Cutler as a director on 22 January 2022 | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Mar 2021 | AD01 | Registered office address changed from Unit 26, Oldends Industrial Estate Oldends Stonehouse GL10 3RQ England to 26 Oldends Industrial Estate Stonehouse Gloucestershire GL10 3RQ on 8 March 2021 | |
21 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with updates | |
16 Aug 2020 | AD01 | Registered office address changed from 26 Stroud Business Centre Oldends Stonehouse GL10 3RQ England to Unit 26, Oldends Industrial Estate Oldends Stonehouse GL10 3RQ on 16 August 2020 | |
04 Aug 2020 | PSC05 | Change of details for Gourmet Food Markets Ltd as a person with significant control on 31 July 2020 | |
04 Aug 2020 | AD01 | Registered office address changed from Suite I, the Old Dutch Barn Westend Stonehouse Gloucestershire GL10 3GE England to 26 Stroud Business Centre Oldends Stonehouse GL10 3RQ on 4 August 2020 | |
30 Oct 2019 | PSC02 | Notification of Gourmet Food Markets Ltd as a person with significant control on 4 October 2019 | |
30 Oct 2019 | PSC07 | Cessation of William Michael Templeman as a person with significant control on 4 October 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
10 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with updates | |
09 Oct 2019 | AP01 | Appointment of Mr John Edward Cutler as a director on 4 October 2019 | |
09 Oct 2019 | TM01 | Termination of appointment of William Michael Templeman as a director on 4 October 2019 | |
09 Oct 2019 | AP01 | Appointment of Mr Simon John Nicholas Brown as a director on 4 October 2019 | |
09 Oct 2019 | AP01 | Appointment of Mr David Elijah John Popplestone as a director on 4 October 2019 | |
03 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 |