Advanced company searchLink opens in new window

45-47 CLARENCE STREET CHELTENHAM LIMITED

Company number 05724559

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 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
09 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
13 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
26 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
07 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
13 Mar 2020 CH01 Director's details changed for Mr Toby Roberts on 13 March 2020
13 Mar 2020 PSC04 Change of details for Mr Toby Roberts as a person with significant control on 13 March 2020
13 Mar 2020 CS01 Confirmation statement made on 31 December 2019 with updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Sep 2019 AD01 Registered office address changed from Chargrove House Main Road Shurdington Cheltenham Gloucestershire GL51 4GA England to Vicarage Court 160 Ermin Street Swindon SN3 4NE on 5 September 2019
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with updates
19 Feb 2019 PSC04 Change of details for Mr Toby Roberts as a person with significant control on 20 April 2018
19 Feb 2019 PSC07 Cessation of Timothy Jeynes as a person with significant control on 20 April 2018
19 Feb 2019 PSC07 Cessation of Neville Allan Heaton as a person with significant control on 20 April 2018
19 Feb 2019 TM01 Termination of appointment of Timothy Jeynes as a director on 20 April 2018
19 Feb 2019 TM01 Termination of appointment of Neville Allan Heaton as a director on 20 April 2018
08 May 2018 AA Total exemption full accounts made up to 31 December 2017
06 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
08 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
01 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Apr 2016 AD01 Registered office address changed from Rotunda Buildings Montpellier Exchange Cheltenham Gloucestershire GL50 1SX to Chargrove House Main Road Shurdington Cheltenham Gloucestershire GL51 4GA on 27 April 2016