Advanced company searchLink opens in new window

CHELTENHAM & GLOUCESTER PLC

Company number 02299428

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)
03 Dec 2009 TM01 Termination of appointment of John Maltby as a director
20 Sep 2009 288b Appointment terminated director paul baker
05 Jun 2009 288b Appointment terminate, director susan elizabeth harris logged form
05 Jun 2009 288b Appointment terminated director susan harris
16 May 2009 AA Group of companies' accounts made up to 31 December 2008
06 May 2009 363a Return made up to 05/04/09; no change of members
21 Apr 2009 288b Appointment terminated director joy griffiths
01 Sep 2008 288a Director appointed john neil maltby
01 Sep 2008 288a Director appointed paul william baker
15 May 2008 363a Return made up to 05/04/08; full list of members
07 May 2008 AA Group of companies' accounts made up to 31 December 2007
30 Apr 2008 288b Appointment terminated director michael mitchell
15 Jan 2008 288b Director resigned
15 Jan 2008 288a New director appointed
10 Dec 2007 CERT17 Certificate of reduction of issued capital and share premium and cancellation of share premium
22 Nov 2007 OC Reduce cap& cancel share premium
30 Oct 2007 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Jul 2007 288a New director appointed
10 Jul 2007 AA Group of companies' accounts made up to 31 December 2006
04 May 2007 363s Return made up to 05/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
08 Sep 2006 288b Director resigned
17 May 2006 288a New director appointed
08 May 2006 363s Return made up to 05/04/06; full list of members
05 Apr 2006 AA Group of companies' accounts made up to 31 December 2005
04 Apr 2006 88(2)R Ad 17/03/06--------- £ si 2649770@1=2649770 £ ic 510642458/513292228