Advanced company searchLink opens in new window

THE FIREPLACE GALLERY (CHELTENHAM) LIMITED

Company number 04700570

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)
15 Apr 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
29 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
13 Feb 2023 AA Total exemption full accounts made up to 31 August 2022
10 Jun 2022 MR01 Registration of charge 047005700002, created on 26 May 2022
28 May 2022 AA Total exemption full accounts made up to 31 August 2021
06 May 2022 MR01 Registration of charge 047005700001, created on 26 April 2022
04 Apr 2022 CS01 Confirmation statement made on 18 March 2022 with updates
04 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 18 March 2021
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
18 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 04/02/2022
27 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
06 Apr 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
29 May 2019 AA Total exemption full accounts made up to 31 August 2018
17 Apr 2019 CS01 Confirmation statement made on 18 March 2019 with updates
01 Jun 2018 TM01 Termination of appointment of Harry Lord as a director on 25 May 2018
01 Jun 2018 TM01 Termination of appointment of Ellen Lord as a director on 25 May 2018
01 Jun 2018 TM02 Termination of appointment of Ellen Lord as a secretary on 25 May 2018
01 Jun 2018 PSC07 Cessation of Harry Lord as a person with significant control on 25 May 2018
01 Jun 2018 PSC07 Cessation of Ellen Lord as a person with significant control on 25 May 2018
01 Jun 2018 PSC01 Notification of Nicola Jayne Wilson as a person with significant control on 25 May 2018
01 Jun 2018 AP01 Appointment of Nicola Jayne Wilson as a director on 25 May 2018
01 Jun 2018 AP01 Appointment of Christopher John Wilson as a director on 25 May 2018
01 Jun 2018 PSC01 Notification of Christopher John Wilson as a person with significant control on 25 May 2018
01 Jun 2018 AD01 Registered office address changed from Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN to 18-19 Knightsbridge Business Centre Knightsbridge Green Knightsbridge Cheltenham GL51 9TA on 1 June 2018
12 Apr 2018 AA Unaudited abridged accounts made up to 31 August 2017