- Company Overview for CHELTENHAM & GLOUCESTER PLC (02299428)
- Filing history for CHELTENHAM & GLOUCESTER PLC (02299428)
- People for CHELTENHAM & GLOUCESTER PLC (02299428)
- More for CHELTENHAM & GLOUCESTER PLC (02299428)
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) |
---|---|---|---|
12 Oct 2016 | TM01 | Termination of appointment of Alan Robert Brindley as a director on 7 October 2016 | |
01 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Mar 2016 | AD03 | Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN | |
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
30 Nov 2015 | CH01 | Director's details changed for Mr Christopher Gowland on 28 November 2015 | |
06 Nov 2015 | AP01 | Appointment of Mr Christopher Gowland as a director on 30 October 2015 | |
06 Nov 2015 | TM01 | Termination of appointment of Stephen John Noakes as a director on 30 October 2015 | |
17 Aug 2015 | AP01 | Appointment of Mr Alan Robert Brindley as a director on 13 August 2015 | |
30 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
03 Oct 2014 | AP01 | Appointment of Mr Robert William Fletcher as a director on 3 October 2014 | |
08 Aug 2014 | TM01 | Termination of appointment of Robert Andrew Purdy as a director on 8 August 2014 | |
30 Apr 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
13 Jan 2014 | AD02 | Register inspection address has been changed from Company Secretary Hbos Plc - Retail Division Trinity Road Halifax HX1 2RG United Kingdom | |
10 Jan 2014 | TM01 | Termination of appointment of Patrick Masserano as a director | |
15 Oct 2013 | SH02 |
Consolidation of shares Statement of capital on 2 October 2013
|
|
09 Oct 2013 | CC04 | Statement of company's objects | |
09 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
29 Jan 2013 | CH01 | Director's details changed for Mr Patrick Anthony Masserano on 28 January 2013 | |
22 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
22 Oct 2012 | AP01 | Appointment of Mr Patrick Anthony Masserano as a director | |
22 Oct 2012 | AP01 | Appointment of Mr Robert Andrew Purdy as a director | |
13 Sep 2012 | TM01 | Termination of appointment of Alasdair Lenman as a director |