Advanced company searchLink opens in new window

7 CHRISTCHURCH ROAD CHELTENHAM LTD

Company number 11521832

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)
05 Dec 2024 AA Micro company accounts made up to 31 March 2024
11 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
13 May 2022 AA Micro company accounts made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with updates
02 Dec 2021 CH03 Secretary's details changed for Mr David James Turner on 3 November 2021
11 Oct 2021 AA Micro company accounts made up to 31 March 2021
01 Oct 2021 AD01 Registered office address changed from 3 Crescent Terrace Cheltenham Gloucestershire GL50 3PE England to First Floor Suite 1 Royal Crescent Cheltenham Gloucestershire GL50 3DA on 1 October 2021
09 Sep 2021 AA01 Previous accounting period shortened from 31 August 2021 to 31 March 2021
13 Jul 2021 AP03 Appointment of Mr David James Turner as a secretary on 9 July 2021
12 Jul 2021 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 3 Crescent Terrace Cheltenham Gloucestershire GL50 3PE on 12 July 2021
09 Jul 2021 TM02 Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 1 July 2021
20 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with updates
16 Dec 2020 AA Micro company accounts made up to 31 August 2020
22 Oct 2020 TM01 Termination of appointment of Sarah Elizabeth Delaney as a director on 10 July 2020
05 May 2020 AA Micro company accounts made up to 31 August 2019
15 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with updates
20 Aug 2019 CH01 Director's details changed for Mr. Daniel Gareth Reeder on 20 August 2019
20 Aug 2019 CH01 Director's details changed for Mr. Andrew Victor Leedham on 20 August 2019
20 Aug 2019 CH01 Director's details changed for Miss Sarah Elizabeth Delaney on 20 August 2019
05 Aug 2019 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 19 September 2018
05 Aug 2019 AD01 Registered office address changed from 2 Naight Villas Lansdowne Bourton-on-the-Water Cheltenham GL54 2AR United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 5 August 2019
09 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
09 Apr 2019 SH01 Statement of capital following an allotment of shares on 8 March 2019
  • GBP 4