7 CHRISTCHURCH ROAD CHELTENHAM LTD
Company number 11521832
- Company Overview for 7 CHRISTCHURCH ROAD CHELTENHAM LTD (11521832)
- Filing history for 7 CHRISTCHURCH ROAD CHELTENHAM LTD (11521832)
- People for 7 CHRISTCHURCH ROAD CHELTENHAM LTD (11521832)
- More for 7 CHRISTCHURCH ROAD CHELTENHAM LTD (11521832)
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
|