CHELTENHAM AND GLOUCESTER PROPERTY SERVICES LTD
Company number 08126927
- Company Overview for CHELTENHAM AND GLOUCESTER PROPERTY SERVICES LTD (08126927)
- Filing history for CHELTENHAM AND GLOUCESTER PROPERTY SERVICES LTD (08126927)
- People for CHELTENHAM AND GLOUCESTER PROPERTY SERVICES LTD (08126927)
- More for CHELTENHAM AND GLOUCESTER PROPERTY SERVICES LTD (08126927)
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) |
---|---|---|---|
30 Apr 2024 | AA01 | Previous accounting period shortened from 31 July 2023 to 30 July 2023 | |
13 Feb 2024 | AD01 | Registered office address changed from The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX United Kingdom to Units 4 & 5 Rockfield Business Park Old Station Drive Cheltenham Gloucestershire GL53 0AN on 13 February 2024 | |
06 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with updates | |
27 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with updates | |
18 May 2021 | MA | Memorandum and Articles of Association | |
18 May 2021 | RESOLUTIONS |
Resolutions
|
|
18 May 2021 | SH08 | Change of share class name or designation | |
04 May 2021 | AP01 | Appointment of Mr Russell Brookes as a director on 3 February 2021 | |
04 May 2021 | PSC01 | Notification of Russell Brookes as a person with significant control on 3 February 2021 | |
04 May 2021 | TM01 | Termination of appointment of Lisa Millward as a director on 3 February 2021 | |
04 May 2021 | AP01 | Appointment of Mr Mark Millward as a director on 3 February 2021 | |
04 May 2021 | PSC01 | Notification of Mark Millward as a person with significant control on 3 February 2021 | |
04 May 2021 | PSC07 | Cessation of Lisa Millward as a person with significant control on 3 February 2021 | |
04 May 2021 | PSC07 | Cessation of Lisa Millward as a person with significant control on 3 February 2021 | |
16 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 2 July 2020 with updates | |
28 Apr 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates | |
03 Jul 2019 | AD01 | Registered office address changed from 6 Caernarvon Court Cheltenham Gloucestershire GL51 3JA England to The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX on 3 July 2019 | |
03 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2019 | AA | Micro company accounts made up to 31 July 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with updates |